Advanced company searchLink opens in new window

WEIR + WEIR ARCHITECTS + DESIGNERS LTD

Company number NI634509

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)
29 Oct 2024 AA Micro company accounts made up to 31 October 2023
21 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 October 2022
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
10 Nov 2022 CERTNM Company name changed weir + weir architects LTD.\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-10
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
11 Mar 2022 PSC01 Notification of Samuel Weir as a person with significant control on 1 March 2022
11 Mar 2022 PSC07 Cessation of Christopher John Weir as a person with significant control on 1 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Samuel Robert Weir on 10 March 2022
10 Mar 2022 PSC04 Change of details for Mr Christopher John Weir as a person with significant control on 10 March 2022
16 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Jul 2021 TM01 Termination of appointment of Christopher John Weir as a director on 28 July 2021
28 Jul 2021 AP01 Appointment of Mr Samuel Robert Weir as a director on 14 July 2021
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
23 Oct 2020 PSC07 Cessation of Samuel Robert Weir as a person with significant control on 22 October 2020
23 Oct 2020 AP01 Appointment of Mr Christopher John Weir as a director on 22 October 2020
23 Oct 2020 TM01 Termination of appointment of Samuel Robert Weir as a director on 22 October 2020
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
12 Mar 2020 AD01 Registered office address changed from 43 Church Street Portadown BT62 3EU United Kingdom to Studio 5, Millenium Court William Street Portadown Craigavon BT62 3NX on 12 March 2020
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
02 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-26
02 Oct 2019 NM06 Change of name with request to seek comments from relevant body
02 Oct 2019 CONNOT Change of name notice