Advanced company searchLink opens in new window

BAILIE ASSOCIATES LIMITED

Company number NI043574

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)
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 October 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 October 2019
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
27 May 2020 AD01 Registered office address changed from Rosevale House 171E Moira Road Lisburn BT28 1RW to 37 Harmony Hill Lisburn BT27 4ES on 27 May 2020
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Gavin Alan Hewitt as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Ian William Corbett as a person with significant control on 6 April 2016
21 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3,000
20 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,000
28 Jul 2015 TM01 Termination of appointment of a director
28 Jul 2015 TM02 Termination of appointment of James Frederick Davison as a secretary on 21 July 2015
28 Jul 2015 TM02 Termination of appointment of James Frederick Davison as a secretary on 21 July 2015
23 Jul 2015 TM01 Termination of appointment of James Frederick Davison as a director on 3 July 2015
23 Jun 2015 AP01 Appointment of Ian Corbett as a director on 29 May 2015