AMETHYST RISK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Resolutions

View Document

13/06/2513 June 2025 Change of share class name or designation

View Document

10/06/2510 June 2025 Second filing of Confirmation Statement dated 2021-05-22

View Document

10/06/2510 June 2025 Second filing of Confirmation Statement dated 2017-05-22

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

14/04/2514 April 2025 Cessation of Judith Mary Jones as a person with significant control on 2025-03-14

View Document

14/04/2514 April 2025 Change of details for Mr Stephen Gerard Howe as a person with significant control on 2025-03-14

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Resolutions

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

14/11/2414 November 2024 Termination of appointment of Judith Mary Jones as a director on 2024-11-13

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/11/2322 November 2023 Director's details changed for Mr Stephen Gerard Howe on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mrs Judith Mary Jones on 2023-11-22

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Change of share class name or designation

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Particulars of variation of rights attached to shares

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

27/06/2327 June 2023 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to Worting House Church Lane Worting Basingstoke RG23 8PX on 2023-06-27

View Document

23/06/2323 June 2023 Appointment of Mrs Karina Ann Green as a director on 2023-06-21

View Document

23/06/2323 June 2023 Appointment of Mrs Georgina Amron-Coetzee as a director on 2023-06-21

View Document

23/06/2323 June 2023 Appointment of Mr Ross Thomson as a director on 2023-06-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

06/03/236 March 2023 Director's details changed for Mrs Judith Mary Jones on 2023-03-06

View Document

06/03/236 March 2023 Secretary's details changed for Mr Stephen Gerard Howe on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Stephen Gerard Howe on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Stephen Gerard Howe as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mrs Judith Mary Jones as a person with significant control on 2023-03-06

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-15

View Document

05/11/215 November 2021 Second filing of the annual return made up to 2011-05-08

View Document

05/11/215 November 2021 Second filing of the annual return made up to 2010-05-08

View Document

05/11/215 November 2021 Second filing of the annual return made up to 2015-05-08

View Document

05/11/215 November 2021 Second filing of the annual return made up to 2016-05-08

View Document

05/11/215 November 2021 Second filing of the annual return made up to 2012-05-08

View Document

05/11/215 November 2021 Second filing of the annual return made up to 2014-05-08

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-05-31

View Document

02/06/212 June 2021 Second filing of the annual return made up to 2013-05-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 Confirmation statement made on 2021-05-22 with updates

View Document

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

27/11/2027 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/2027 November 2020 07/10/20 STATEMENT OF CAPITAL GBP 560.721

View Document

26/11/2026 November 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 CESSATION OF STEPHEN JAMES MASH AS A PSC

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD ROSENHEAD

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

20/02/1920 February 2019 05/12/18 STATEMENT OF CAPITAL GBP 560.721

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASH

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1710 July 2017 02/05/17 STATEMENT OF CAPITAL GBP 780.721

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

16/06/1716 June 2017 Confirmation statement made on 2017-05-22 with updates

View Document

17/01/1717 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 863.221

View Document

17/01/1717 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

15/11/1615 November 2016 ALTER ARTICLES 30/08/2016

View Document

17/05/1617 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual return made up to 2016-05-08 with full list of shareholders

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1620 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 890.721

View Document

20/01/1620 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUTHERN

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR REES GRAHAM JOHN WARD

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 2015-05-08 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual return made up to 2014-05-08 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR HARVEY MATTINSON

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual return made up to 2013-05-08 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR RONALD ALFRED ROSENHEAD

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 01/01/2012

View Document

06/06/126 June 2012 Director's details changed for Stephen James Mash on 2012-01-01

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 2012-05-08 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 Director's details changed for Stephen James Mash on 2011-05-20

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 20/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 2011-05-08 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR REES GRAHAM JOHN WARD

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MASH / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SOUTHERN / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 2010-05-08 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY JONES / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD HOWE / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RAYMOND MATTINSON / 01/10/2009

View Document

09/04/109 April 2010 01/02/10 STATEMENT OF CAPITAL GBP 988.222

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM BLAKEMEAD FENCOTT KIDLINGTON OXFORDSHIRE OX5 2RD

View Document

09/04/109 April 2010 Registered office address changed

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

09/06/099 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 NC INC ALREADY ADJUSTED 25/06/07

View Document

04/06/094 June 2009 GBP NC 100/1000 25/06/2007

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/11/0810 November 2008 ALTER ARTICLES 22/09/2008

View Document

10/11/0810 November 2008 S-DIV

View Document

10/11/0810 November 2008 SUBDIVISION 22/09/2008

View Document

10/11/0810 November 2008 S-DIV

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008

View Document

13/05/0813 May 2008

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008

View Document

11/02/0811 February 2008

View Document

18/01/0818 January 2008

View Document

18/01/0818 January 2008

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008

View Document

18/01/0818 January 2008

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008

View Document

16/01/0816 January 2008

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007

View Document

07/12/077 December 2007

View Document

16/10/0716 October 2007

View Document

16/10/0716 October 2007

View Document

21/07/0721 July 2007

View Document

21/07/0721 July 2007

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007

View Document

16/07/0716 July 2007

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007

View Document

08/05/078 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company