JUNIPER NETWORKS (UK) LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Director's details changed for Stephen Patrick Byrne on 2024-06-01

View Document

01/03/241 March 2024 Registered office address changed from 3 Lotus Park the Causeway Staines-upon-Thames Surrey TW18 3AG England to C/O Rourke House Watermans Business Park the Causeway Staines TW18 3BA on 2024-03-01

View Document

09/11/239 November 2023 Termination of appointment of Julie Ann Appelbe as a director on 2023-10-30

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Ms Julie Ann Appelbe on 2021-07-07

View Document

07/07/217 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-07

View Document

21/06/2121 June 2021 Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM BUILDING 1 AVIATOR PARK STATION ROAD ADDLESTONE SURREY KT15 2PG

View Document

13/03/1913 March 2019 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERRANCE SPIDELL

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MS JULIE ANN APPELBE

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED KETAN KUMAR VITHALBHAI RAMBHAI PATEL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES ALBERS

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 DIRECTOR APPOINTED TERRANCE FLOYD SPIDELL

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MITCHELL GAYNOR

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES WILHELMUS ALBERS / 02/06/2014

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED JOHANNES WILHELMUS ALBERS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 AUDITOR'S RESIGNATION

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL LEE GAYNOR / 01/03/2010

View Document

15/10/1015 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1022 April 2010 ADOPT ARTICLES 15/04/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 AUDITOR'S RESIGNATION

View Document

30/09/0730 September 2007 AUDITOR'S RESIGNATION

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: JUNIPER HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9JH

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0415 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/12/0021 December 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

19/10/0019 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information