JUNIX SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/01/257 January 2025 Registered office address changed from The Conifers Smithfield Close Market Drayton TF9 1HR England to Stables Cottage Altwood Road Maidenhead SL6 4PF on 2025-01-07

View Document

11/11/2411 November 2024 Change of details for Mr Richard William Kenneth Jones as a person with significant control on 2024-11-03

View Document

08/11/248 November 2024 Registered office address changed from Manor Lodge Church Road Marlow Bucks SL7 3RZ England to The Conifers Smithfield Close Market Drayton TF9 1HR on 2024-11-08

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Registered office address changed from 25 Tyndale Road Oxford OX4 1JL United Kingdom to Manor Lodge Church Road Marlow Bucks SL7 3RZ on 2023-08-18

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 1 STABLE COTTAGES HARPSDEN HENLEY ON THAMES OXFORDSHIRE RG9 4AU UNITED KINGDOM

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENNETH JONES / 28/06/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM C/O ANITA JONES BROADOAKS BUNTINGSDALE ROAD MARKET DRAYTON SHROPSHIRE TF9 2EN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM GORSEY BANK BUNTINGSDALE ROAD MARKET DRAYTON SHROPSHIRE TF9 2EN

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENNETH JONES / 15/05/2014

View Document

06/11/146 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 3 KINGS LANE COOKHAM MAIDENHEAD BERKSHIRE SL6 9BA ENGLAND

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM LINDEN COTTAGE COX GREEN LANE MAIDENHEAD BERKSHIRE SL6 3EW

View Document

19/10/1319 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM GORSEY BANK BUNTINGSDALE ROAD MARKET DRAYTON SHROPSHIRE TF9 2EN UNITED KINGDOM

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LINDEN COTTAGE COX GREEN LANE MAIDENHEAD BERKSHIRE SL6 3EW UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD SLOUGH BERKSHIRE SL1 6AE

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENNETH JONES / 14/09/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM GORSEY BANK BUNTINGSDALE ROAD MARKET DRAYTON SHROPSHIRE TF9 2EN UNITED KINGDOM

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information