About

Registered Number: 03484131
Date of Incorporation: 19/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 35 George Street, Hull, HU1 3BA,

 

Edinburgh Systems Support Ltd was founded on 19 December 1997 and are based in Hull, it's status at Companies House is "Active". There are 3 directors listed as Paterson, Gillian Dinah, Paterson, James David, Cregg, Anthony Francis for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREGG, Anthony Francis 30 November 1998 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Gillian Dinah 22 January 1998 30 November 1998 1
PATERSON, James David 30 November 1998 30 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
AD01 - Change of registered office address 18 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 15 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 December 2017
SH03 - Return of purchase of own shares 04 May 2017
SH01 - Return of Allotment of shares 10 April 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 05 December 2016
AD01 - Change of registered office address 05 December 2016
TM01 - Termination of appointment of director 25 November 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 02 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 December 2008
353 - Register of members 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 21 February 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 05 January 2005
287 - Change in situation or address of Registered Office 10 February 2004
353 - Register of members 10 February 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 23 December 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 22 September 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
123 - Notice of increase in nominal capital 08 January 1999
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
225 - Change of Accounting Reference Date 28 April 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
CERTNM - Change of name certificate 28 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.