Armstrong Solicitors (ni) Limited

General information

Name:

Armstrong Solicitors (ni) Ltd

Office Address:

298 Antrim Road BT36 5EG Newtownabbey

Number: NI612609

Incorporation date: 2012-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Armstrong Solicitors (ni) Limited has been prospering in the UK for 12 years. Started with Registered No. NI612609 in 2012, the firm have office at 298 Antrim Road, Newtownabbey BT36 5EG. This firm's classified under the NACE and SIC code 69102 which stands for Solicitors. Tue, 31st May 2022 is the last time the company accounts were reported.

When it comes to the following company's executives list, since 2024/01/08 there have been three directors: Zara-Liza W., Sharon T. and Philip A..

Philip A. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Zara-Liza W.

Role: Director

Appointed: 08 January 2024

Latest update: 15 March 2024

Sharon T.

Role: Director

Appointed: 19 July 2016

Latest update: 15 March 2024

Philip A.

Role: Director

Appointed: 08 May 2012

Latest update: 15 March 2024

People with significant control

Philip A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-05-08
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 6 December 2013
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2015
Annual Accounts 7 September 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 7 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023-05-08 (CS01)
filed on: 16th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Allen Consulting (ta+a) Limited

Address:

Suite 405 Scottish Provident Building 7 Donegall Square West

Post code:

BT1 6JH

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Similar companies nearby

Closest companies