STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED
Company number 06343525
- Company Overview for STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED (06343525)
- Filing history for STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED (06343525)
- People for STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED (06343525)
- Charges for STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED (06343525)
- More for STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED (06343525)
| 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) |
|---|---|---|---|
| 03 Feb 2026 | TM01 | Termination of appointment of Ian James Simcott as a director on 3 February 2026 | |
| 08 Jan 2026 | CS01 | Confirmation statement made on 31 December 2025 with no updates | |
| 03 Nov 2025 | MR04 | Satisfaction of charge 063435250003 in full | |
| 22 Jul 2025 | MR04 | Satisfaction of charge 063435250002 in full | |
| 08 Jul 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2024 | |
| 08 Jul 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | |
| 08 Jul 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 08 Jul 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 21 May 2025 | CH01 | Director's details changed for Mr Simon John Abley on 20 December 2024 | |
| 15 Jan 2025 | MR04 | Satisfaction of charge 063435250001 in full | |
| 10 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
| 23 Dec 2024 | MR01 | Registration of charge 063435250003, created on 19 December 2024 | |
| 27 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
| 27 Nov 2024 | MA | Memorandum and Articles of Association | |
| 26 Nov 2024 | PSC05 | Change of details for Metro Srm Llp as a person with significant control on 6 April 2016 | |
| 19 Nov 2024 | TM01 | Termination of appointment of a director | |
| 19 Nov 2024 | AP01 | Appointment of Mr Simon John Abley as a director on 29 October 2024 | |
| 19 Nov 2024 | AP01 | Appointment of Simon John Cashmore as a director on 29 October 2024 | |
| 19 Nov 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
| 19 Nov 2024 | AP01 | Appointment of Daniel James Bratton as a director on 29 October 2024 | |
| 19 Nov 2024 | AD01 | Registered office address changed from 3rd Floor 8 Boundary Row London SE1 8HP England to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 19 November 2024 | |
| 05 Nov 2024 | TM01 | Termination of appointment of David Stephen Jerome Ungoed-Thomas as a director on 29 October 2024 | |
| 22 Oct 2024 | AA | Accounts for a small company made up to 31 January 2024 | |
| 14 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
| 27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 |