Advanced company searchLink opens in new window

JUPITER CONSTRUCTION LTD

Company number 10267095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Apr 2023 AD01 Registered office address changed from 4100 Park Approach Leeds West Yorkshire LS15 8GB to Unit 6a Mortec Park Leeds West Yorkshire LS15 4TA on 21 April 2023
05 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
05 Apr 2023 PSC04 Change of details for Mathew Wass as a person with significant control on 22 February 2022
20 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Sep 2022 MA Memorandum and Articles of Association
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 130
04 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 MA Memorandum and Articles of Association
28 Sep 2021 AP01 Appointment of Mr Graham William Mattison as a director on 23 September 2021
15 Jun 2021 AD01 Registered office address changed from 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA to 4100 Park Approach Leeds West Yorkshire LS15 8GB on 15 June 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
07 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
03 Apr 2021 SH02 Sub-division of shares on 23 March 2021
25 Mar 2021 AP03 Appointment of Andrea Wass as a secretary on 23 March 2021
02 Apr 2020 AD01 Registered office address changed from 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA England to 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA on 2 April 2020
27 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 26 March 2020
13 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019
06 Feb 2019 AA Total exemption full accounts made up to 31 August 2018