JUNIPER 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
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-08-31

View Document

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

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2023-08-31

View Document

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

View Accounts

25/08/2325 August 2023 Director's details changed for Ms Lisa Jenkins Archibald on 2023-08-25

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/06/2328 June 2023 Appointment of Ms Lisa Jenkins Archibald as a director on 2023-06-22

View Document

06/10/226 October 2022 Accounts for a small company made up to 2022-08-31

View Document

28/09/2228 September 2022 Director's details changed for Ms Victoria Jane O'bien on 2021-12-15

View Document

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

View Accounts

26/01/2226 January 2022 Appointment of Ms Victoria Jane O'bien as a director on 2021-12-15

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2021-08-31

View Document

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

View Accounts

25/06/2125 June 2021 Registered office address changed from 3 the Mill High Street Stourbridge DY8 4FB England to 3 the Mill High Street Stourbridge DY8 4FA on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Martin Simon Bowe on 2021-06-25

View Document

24/06/2124 June 2021 Registered office address changed from 8a Stallings Lane Kingswinford DY6 7HU England to 3 the Mill High Street Stourbridge DY8 4FB on 2021-06-24

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON BOWE / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON BOWE / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON BOWE / 18/02/2020

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANN GREENWOOD

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

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

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET GREENWOOD / 01/08/2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON BOWE / 01/08/2016

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON BOWE / 31/07/2015

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED DEVON DUANE LABRUM

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL

View Document

12/08/1412 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MRS ANN MARGARET GREENWOOD

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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