Advanced company searchLink opens in new window

STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED

Company number 06343525

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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