SECTOR 3 MANAGEMENT SOLUTIONS LLP

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Application to strike the limited liability partnership off the register

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CUNNINGHAM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

09/01/209 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN SEYDAK

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LENNON

View Document

04/01/194 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 31/03/17 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

04/04/184 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 ANNUAL RETURN MADE UP TO 26/04/16

View Document

27/04/1627 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR EAMONN SEYDAK / 01/01/2015

View Document

27/04/1627 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN LENNON / 01/01/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 ANNUAL RETURN MADE UP TO 26/04/15

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 34 NORTH CITY BUSINESS CENTRE DUNCAIRN GARDENS BELFAST ANTRIM BT15 2GG

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN LENNON / 01/11/2013

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 26/04/14

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR EAMONN SEYDAK / 01/11/2013

View Document

11/03/1411 March 2014 LLP MEMBER APPOINTED MR MICHAEL DAVID CUNNINGHAM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 COMPANY NAME CHANGED COPIUS COMMUNITY LLP CERTIFICATE ISSUED ON 05/11/13

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM UNIT 39 NORTH CITY BUSINESS CENTRE DUNCAIRN GARDENS BELFAST CO. ANTRIM BT15 2GG

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, LLP MEMBER BERNADETTE MCSTRAVICK

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MORGAN

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, LLP MEMBER MANUS MAGILL

View Document

26/04/1326 April 2013 ANNUAL RETURN MADE UP TO 26/04/13

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

10/07/1210 July 2012 ANNUAL RETURN MADE UP TO 26/04/12

View Document

28/03/1228 March 2012 LLP MEMBER APPOINTED CHRISTOPHER MORGAN

View Document

28/03/1228 March 2012 LLP MEMBER APPOINTED EAMONN SEYDAK

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, LLP MEMBER DARREN MCARDLE

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, LLP MEMBER CS SECRETARIAL SERVICES LIMITED

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, LLP MEMBER CS DIRECTOR SERVICES LIMITED

View Document

11/05/1111 May 2011 LLP MEMBER APPOINTED DARREN MCARDLE

View Document

11/05/1111 May 2011 LLP MEMBER APPOINTED SIMON JOHN LENNON

View Document

11/05/1111 May 2011 LLP MEMBER APPOINTED BERNADETTE TERESA MCSTRAVICK

View Document

11/05/1111 May 2011 LLP MEMBER APPOINTED MANUS MAGILL

View Document

26/04/1126 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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