JUPITER CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mr Farid Yeganeh as a person with significant control on 2025-05-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

23/05/2523 May 2025 Termination of appointment of George John Henry Charles Pounds as a director on 2025-03-24

View Document

23/05/2523 May 2025 Cessation of George John Henry Charles Pounds as a person with significant control on 2025-03-24

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 01/12/2020

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHN HENRY CHARLES POUNDS / 01/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 01/06/2020

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 SUB-DIVISION 12/10/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073909020002

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 01/09/2014

View Document

01/10/141 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN HENRY CHARLES POUNDS / 28/09/2013

View Document

14/01/1314 January 2013 Annual return made up to 29 September 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR FARID YEGANEH

View Document

07/11/117 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM LYNDUM HOUSE 12 HIGH STREET PETERSFIELD HAMPSHIRE GU32 3JG

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN HENRY CHARLES POUNDS / 10/10/2011

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED GEORGE POUNDS

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE BREWER

View Document

23/11/1023 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 1

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company