JUPITER IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-10 with updates |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-10 with updates |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-10 with updates |
| 16/06/2316 June 2023 | Change of details for Jovan Holdings Limited as a person with significant control on 2023-04-05 |
| 07/02/237 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 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 |
| 16/09/2216 September 2022 | Registration of charge 062692970002, created on 2022-09-12 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-10 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/03/213 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 10/12/2010 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOVAN HOLDINGS LIMITED |
| 10/12/2010 December 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAIG PAUL |
| 10/12/2010 December 2020 | CESSATION OF DANIEL JAMES GLADSTONE AS A PSC |
| 10/12/2010 December 2020 | CESSATION OF CRAIG HARRY PAUL AS A PSC |
| 10/12/2010 December 2020 | CESSATION OF IAIN RICHARD POWELL AS A PSC |
| 10/12/2010 December 2020 | APPOINTMENT TERMINATED, SECRETARY CRAIG PAUL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/06/2030 June 2020 | CURREXT FROM 30/06/2020 TO 31/07/2020 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 12/09/1912 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 18/09/1818 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | COMPANY NAME CHANGED DC COMPUTERS LIMITED CERTIFICATE ISSUED ON 11/07/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 129 CHANTERLANDS AVENUE HULL HU5 3TG |
| 09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN RICHARD POWELL |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HARRY PAUL |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES GLADSTONE |
| 20/07/1720 July 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 120 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/06/1617 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/08/156 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/06/1423 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/07/134 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 04/07/124 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/06/1110 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 111 CHANTERLANDS AVENUE HULL HU5 3TG UNITED KINGDOM |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES GLADSTONE / 05/06/2010 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN POWELL / 05/06/2010 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARRY PAUL / 05/06/2010 |
| 25/08/1025 August 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/07/0915 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
| 15/07/0915 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 15/07/0915 July 2009 | LOCATION OF DEBENTURE REGISTER |
| 15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 111, CHANTERLANDS AVENUE HULL EAST YORKSHIRE HU5 3TG |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR KEVIN SANDERS |
| 30/06/0830 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
| 15/04/0815 April 2008 | DIRECTOR APPOINTED MR IAIN POWELL |
| 05/04/085 April 2008 | DIRECTOR APPOINTED MR KEVIN ROBERT SANDERS |
| 05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JUPITER IT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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