ARMSTRONG WATSON AUDIT LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG WATSON AUDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08800970

Incorporation date

03/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon04/04/2025
Satisfaction of charge 088009700002 in full
dot icon04/04/2025
Registration of charge 088009700004, created on 2025-04-02
dot icon04/04/2025
Registration of charge 088009700005, created on 2025-04-02
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon01/08/2023
Registered office address changed from 15 Victoria Place Carlisle CA1 1EW to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-01
dot icon29/06/2023
Registration of charge 088009700003, created on 2023-06-26
dot icon02/02/2023
Cessation of Simon Martin Turner as a person with significant control on 2023-01-17
dot icon12/01/2023
Notification of Matthew Lee Osbourne as a person with significant control on 2023-01-11
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon20/10/2022
Cessation of Ross Muir Preston as a person with significant control on 2022-10-20
dot icon20/10/2022
Termination of appointment of Ross Muir Preston as a director on 2022-10-20
dot icon20/10/2022
Termination of appointment of Andrew Arthur Poole as a director on 2022-10-20
dot icon20/10/2022
Appointment of Mr Matthew Lee Osbourne as a director on 2022-10-20
dot icon20/10/2022
Appointment of Mr Simon Martin Turner as a director on 2022-10-20
dot icon20/10/2022
Notification of Simon Martin Turner as a person with significant control on 2022-10-20
dot icon01/04/2022
Notification of Ross Muir Preston as a person with significant control on 2022-04-01
dot icon01/04/2022
Appointment of Mr Ross Muir Preston as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Rohan Christian Day as a director on 2022-04-01
dot icon01/04/2022
Cessation of Rohan Christian Day as a person with significant control on 2022-04-01
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Registration of charge 088009700002, created on 2021-07-29
dot icon15/07/2021
Satisfaction of charge 088009700001 in full
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon22/10/2019
Notification of Joanna Gray as a person with significant control on 2019-10-22
dot icon22/10/2019
Cessation of Joanna Gray as a person with significant control on 2019-10-22
dot icon02/01/2019
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Notification of Joanna Gray as a person with significant control on 2018-12-03
dot icon13/09/2018
Termination of appointment of David Andrew Richmond as a director on 2018-09-01
dot icon12/06/2018
Director's details changed for Mrs Joanna Gray on 2018-06-10
dot icon06/04/2018
Termination of appointment of Alan James Johnston as a director on 2018-04-01
dot icon06/04/2018
Cessation of Alan James Johnston as a person with significant control on 2018-04-01
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Director's details changed for Mr Paul Alan Dickson on 2017-11-13
dot icon16/11/2017
Change of details for Mr Paul Alan Dickson as a person with significant control on 2017-11-13
dot icon14/08/2017
Appointment of Mr David Andrew Richmond as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr Andrew Arthur Poole as a director on 2017-08-14
dot icon27/03/2017
Termination of appointment of Andrew Arthur Poole as a director on 2017-03-21
dot icon09/03/2017
Termination of appointment of David Andrew Richmond as a director on 2017-03-08
dot icon09/03/2017
Termination of appointment of Douglas Mackenzie Russell as a director on 2017-03-08
dot icon09/03/2017
Termination of appointment of William John Booth as a director on 2017-03-08
dot icon09/03/2017
Termination of appointment of Jean Evelyn Carroll as a director on 2017-03-08
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon13/07/2016
Appointment of Mrs Joanna Gray as a director on 2016-07-11
dot icon15/04/2016
Termination of appointment of Michael David Bottomley as a director on 2016-04-01
dot icon22/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon26/06/2014
Registration of charge 088009700001
dot icon24/06/2014
Appointment of Mr Andrew Arthur Poole as a director
dot icon03/04/2014
Appointment of Mr Douglas Mackenzie Russell as a director
dot icon02/04/2014
Appointment of Mr William John Booth as a director
dot icon02/04/2014
Appointment of Mr Michael David Bottomley as a director
dot icon02/04/2014
Appointment of Mr Rohan Christian Day as a director
dot icon02/04/2014
Appointment of Mr David Andrew Richmond as a director
dot icon20/02/2014
Resolutions
dot icon18/02/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon03/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Alan Dickson
Director
03/12/2013 - Present
17
Gray, Joanna
Director
11/07/2016 - Present
4
Turner, Simon Martin
Director
20/10/2022 - Present
2
Mr Ross Muir Preston
Director
01/04/2022 - 20/10/2022
5
Osbourne, Matthew Lee
Director
20/10/2022 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONG WATSON AUDIT LIMITED

ARMSTRONG WATSON AUDIT LIMITED is an(a) Active company incorporated on 03/12/2013 with the registered office located at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG WATSON AUDIT LIMITED?

toggle

ARMSTRONG WATSON AUDIT LIMITED is currently Active. It was registered on 03/12/2013 .

Where is ARMSTRONG WATSON AUDIT LIMITED located?

toggle

ARMSTRONG WATSON AUDIT LIMITED is registered at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UU.

What does ARMSTRONG WATSON AUDIT LIMITED do?

toggle

ARMSTRONG WATSON AUDIT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ARMSTRONG WATSON AUDIT LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.