JUPITER IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

16/06/2316 June 2023 Change of details for Jovan Holdings Limited as a person with significant control on 2023-04-05

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Registered office address changed from Shirethorn House Redcliff Road Hessle East Yorkshire HU13 0EY England to Unit 3 Estuary Business Park Henry Boot Way Hessle East Yorkshire HU4 7DY on 2022-09-21

View Document

16/09/2216 September 2022 Registration of charge 062692970002, created on 2022-09-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOVAN HOLDINGS LIMITED

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG PAUL

View Document

10/12/2010 December 2020 CESSATION OF DANIEL JAMES GLADSTONE AS A PSC

View Document

10/12/2010 December 2020 CESSATION OF CRAIG HARRY PAUL AS A PSC

View Document

10/12/2010 December 2020 CESSATION OF IAIN RICHARD POWELL AS A PSC

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, SECRETARY CRAIG PAUL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CURREXT FROM 30/06/2020 TO 31/07/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

12/09/1912 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

18/09/1818 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 COMPANY NAME CHANGED DC COMPUTERS LIMITED CERTIFICATE ISSUED ON 11/07/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 129 CHANTERLANDS AVENUE HULL HU5 3TG

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN RICHARD POWELL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HARRY PAUL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES GLADSTONE

View Document

20/07/1720 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 120

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 111 CHANTERLANDS AVENUE HULL HU5 3TG UNITED KINGDOM

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES GLADSTONE / 05/06/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN POWELL / 05/06/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARRY PAUL / 05/06/2010

View Document

25/08/1025 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 111, CHANTERLANDS AVENUE HULL EAST YORKSHIRE HU5 3TG

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN SANDERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR IAIN POWELL

View Document

05/04/085 April 2008 DIRECTOR APPOINTED MR KEVIN ROBERT SANDERS

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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