SECURITY 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
16/04/2516 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/02/253 February 2025 Previous accounting period shortened from 2024-06-30 to 2024-04-30

View Document

15/10/2415 October 2024 Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW United Kingdom to Ty Penywaun Mountain Road Bedwas Caerphilly CF83 8ER

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/09/2314 September 2023 Registered office address changed from Royal Quays Business Centre Coble Dene North Shields NE29 6DE England to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2023-09-14

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of James Jonathan Edward Hopper as a director on 2022-02-18

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Registered office address changed from Airport Freightway Freight Village, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH United Kingdom to Royal Quays Business Centre Coble Dene North Shields NE29 6DE on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM BUILDING 5 AIRPORT FREIGHTWAY, NEWCASTLE INTERNATIONAL AIRPORT, WOOLSINGTON, NEWCASTLE UPON TYNE. NE13 8BH UNITED KINGDOM

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM BUILDING 5 AIRPORT FREIGHTWAY, NEWCASTLE INTERNATIONAL AIRPORT, WOOLSINGTON NEWCASTLE UPON TYNE NE13 8BH ENGLAND

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM AIRPORT FREIGHTWAY, FREIGHT VILLAGE, NEWCASTLE INTERNATIONAL AIRPORT WOOLSINGTON NEWCASTLE UPON TYNE NE13 8BH UNITED KINGDOM

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM AIRPORT FREIGHTWAY NEWCASTLE INTERNATIONAL AIRPORT WOOLSINGTON NEWCASTLE UPON TYNE NE13 8BH UNITED KINGDOM

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM THE GRAINGER SUITE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

22/10/1822 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

20/11/1720 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/171 September 2017 SUB-DIVISION 18/07/17

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JAMES HOPPER

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FENWICK / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN FENWICK / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS PHILIP FAIRFAX / 18/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 17 WALKERGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1DJ UNITED KINGDOM

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O GREAVES WEST & AYRE 1/3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

30/08/1630 August 2016 SAIL ADDRESS CREATED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039502390001

View Document

07/04/157 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SAIL ADDRESS CREATED

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1414 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 4808

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILIP FAIRFAX / 31/03/2014

View Document

03/04/143 April 2014 THE PURCHASE OF 547 £1.00 ORD SHARES OWNED BY SYSTEMS ABILITY LIMITED AND THE SHARES BE CANCELLED 13/03/2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSCAR O'CONNOR

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 01/01/13 STATEMENT OF CAPITAL GBP 5355

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR OSCAR PATRICK JOHN O'CONNOR

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM C/O GRIEVES WEST & AYRE 1/3 SANDGATE BERWICK-UPON-TWEED TD15 1EW ENGLAND

View Document

01/05/121 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/121 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 5073

View Document

24/04/1224 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM FABRIAM CENTRE COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE TYNE & WEAR NE28 9NZ ENGLAND

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROYDS

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/09/1023 September 2010 23/09/10 STATEMENT OF CAPITAL GBP 7311

View Document

23/09/1023 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILIP FAIRFAX / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR JAMES CLEMENT ROYDS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED THOMAS PHILIP FAIRFAX

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM FABRIAM CENTRE, ATMEL WAY MIDDLE ENGINE LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE28 9NZ

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: BRITANNIA WHARF MONUMENT ROAD WOKING SURREY GU21 5LW

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0414 June 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 £ NC 1000/20000 11/11/

View Document

03/05/033 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 NC INC ALREADY ADJUSTED 11/11/02

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: HEATH HOUSE 76 HEATH ROAD PETERSFIELD HAMPSHIRE GU31 4EJ

View Document

19/03/0319 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED CLICK TO MARKET LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document

18/04/0118 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED ELEMENTAL LINES LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

17/03/0017 March 2000 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