NISIT LLP - BALLYMENA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-25 View Report
Gazette. Gazette notice voluntary. 2019-04-09 View Report
Accounts. Accounts type total exemption full. 2019-04-04 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2019-03-28 View Report
Persons with significant control. Cessation date: 2018-12-01. Psc name: Stephen James, Derek Mccully. 2019-03-28 View Report
Officers. Officer name: James Stephen Derek Mccully. Termination date: 2018-03-14. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Persons with significant control. Psc name: Michael John Cotton. Notification date: 2017-04-01. 2019-02-09 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Officers. Officer name: Darryl Stephen Mccully. Termination date: 2018-11-10. 2018-11-21 View Report
Accounts. Accounts type total exemption full. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2017-12-27 View Report
Accounts. Accounts type total exemption full. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-01-14 View Report
Accounts. Accounts amended with accounts type total exemption full. 2016-11-15 View Report
Accounts. Accounts amended with accounts type total exemption full. 2016-09-29 View Report
Accounts. Accounts type total exemption full. 2016-06-29 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-02-15 View Report
Accounts. Accounts type total exemption small. 2015-11-18 View Report
Officers. Officer name: Mr Darryl Stephen Mccully. Appointment date: 2015-10-26. 2015-10-26 View Report
Officers. Termination date: 2015-10-26. Officer name: Darryl Stephen Mccully. 2015-10-26 View Report
Officers. Officer name: Mr Darryl Stephen Mccully. Change date: 2015-10-01. 2015-10-21 View Report
Officers. Change date: 2015-02-02. Officer name: Mr James Stephen Derek Mccully. 2015-06-11 View Report
Officers. Officer name: Mr James Stephen Derek Mccully. Change date: 2015-02-02. 2015-06-10 View Report
Officers. Officer name: Mr Michael John Cotton. Appointment date: 2015-06-01. 2015-06-10 View Report
Address. Change date: 2015-05-11. Old address: , 277 Doury Road, Ballymena, Co Antrim, BT43 6TU. New address: 17 Shanlieve Ballymena County Antrim BT42 3BS. 2015-05-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-11-05 View Report
Officers. Officer name: Barbara Mccully. 2014-04-27 View Report
Officers. Officer name: Mrs Barbara Joan Mccully. 2014-02-13 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-01-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-01-05 View Report
Accounts. Accounts type total exemption small. 2012-11-20 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-01-25 View Report
Accounts. Accounts type total exemption small. 2011-10-21 View Report
Address. Change date: 2011-10-13. Old address: , C/O Nisit Llp, PO Box 137, Beechbank Doury Road, Ballymena, Co Antrim, BT43 6WA, Northern Ireland. 2011-10-13 View Report
Officers. Officer name: Arnold Robinson. 2011-10-13 View Report
Officers. Officer name: Mr Darryl Stephen Mccully. 2011-06-14 View Report
Address. Change date: 2011-06-14. Old address: , 277 Doury Road, Ballymena, Co Antrim, BT43 6TU. 2011-06-14 View Report
Officers. Officer name: James Gribben. 2011-06-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-01-21 View Report
Officers. Officer name: James Patrick Gribben. 2010-02-18 View Report
Incorporation. Incorporation limited liability partnership. 2010-01-04 View Report