NSIS SYSTEMS LLP

107 Fleet Street, London 4th Floor, Ludgate House,, London, EC4A 2AB, England
StatusDISSOLVED
Company No.OC320217
CategoryLimited Liability Partnership
Incorporated07 Jun 2006
Age18 years, 10 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

NSIS SYSTEMS LLP is an dissolved limited liability partnership with number OC320217. It was incorporated 18 years, 10 days ago, on 07 June 2006 and it was dissolved 3 years, 2 months, 18 days ago, on 30 March 2021. The company address is 107 Fleet Street, London 4th Floor, Ludgate House,, London, EC4A 2AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 Jan 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: LLAD01

Old address: 3rd Floor 405 Strand London WC2R 0NE

New address: 107 Fleet Street, London 4th Floor, Ludgate House, London EC4A 2AB

Change date: 2020-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Jul 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-06-05

Psc name: Sprint Group Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Jul 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sprint Group Holdings Limited

Appointment date: 2018-06-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Jul 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sprint Integration Limited

Appointment date: 2018-06-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-05

Officer name: Zoe Lee Buys

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jul 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephan Carel Buys

Termination date: 2018-06-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jul 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sian Kelly Banks

Cessation date: 2018-06-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jul 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Zoe Lee Buys

Cessation date: 2018-06-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jul 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-06-05

Psc name: Stephan Carel Buys

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-06

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-04

Officer name: Stephan Carel Buys

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-04

Officer name: Sian Kelly Banks

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-01

Officer name: Sian Kelly Banks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-06

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Zoe Lee Buys

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/07/09

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars stephan buys

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/07/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/07/07

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 17/01/07 from: 1 neals yard covent garden london WC2H 9DP

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 13/10/06 from: 11 murray street camden town london NW1 9RE

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 07 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAZZELLA LIMITED

6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:05442166
Status:ACTIVE
Category:Private Limited Company

J S CORPORATION LTD

EXCHANGE HOUSE 13 CLEMENTS COURT,ILFORD,IG1 2QY

Number:09099327
Status:ACTIVE
Category:Private Limited Company

L PIA LIMITED

72 74 LOTHIAN STREET,BONNYRIGG,EH19 3AQ

Number:SC446071
Status:ACTIVE
Category:Private Limited Company

MILPIN LTD

10 HUNTLY GARDENS,GLASGOW,G12 9AS

Number:SC387949
Status:ACTIVE
Category:Private Limited Company

NETWORK 8 LIMITED

8 EDGING LANE,BUCKINGHAM,MK18 7SD

Number:04618733
Status:ACTIVE
Category:Private Limited Company

RESTORATION SERVICES LTD

UNIT 6 KINGSFIELD CLOSE,NORTHAMPTON,NN5 7QS

Number:09860333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source