ATLAS 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
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

21/11/2421 November 2024 Satisfaction of charge 041623050002 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 041623050001 in full

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

24/01/2224 January 2022 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 109 Timber Wharf 32 Worsley Street Manchester M15 4NX on 2022-01-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041623050002

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041623050001

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KENNY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 15/08/17 STATEMENT OF CAPITAL GBP 2880

View Document

11/09/1711 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1613 September 2016 15/08/16 STATEMENT OF CAPITAL GBP 3120

View Document

02/09/162 September 2016 17/08/15 STATEMENT OF CAPITAL GBP 3360

View Document

04/08/164 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

16/03/1616 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/10/1417 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY SKINNER

View Document

09/09/149 September 2014 ADOPT ARTICLES 15/08/2014

View Document

09/09/149 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 3600

View Document

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/03/1311 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ALTER ARTICLES 01/11/2012

View Document

04/10/124 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/03/129 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/126 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/03/1025 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM SKINNER / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE KIRBY WILSON / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS KENNY / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM SKINNER / 01/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DALE KIRBY WILSON / 01/03/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/06/0713 June 2007 £ IC 4000/3840 30/03/07 £ SR 160@1=160

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/02/05; NO CHANGE OF MEMBERS

View Document

09/11/049 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0318 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/11/0211 November 2002 £ NC 100/10000 07/10/02

View Document

11/11/0211 November 2002 NC INC ALREADY ADJUSTED 07/10/02

View Document

11/11/0211 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 123 DEANSGATE MANCHESTER LANCASHIRE M3 2BU

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/07/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED FLEETNESS 311 LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

16/02/0116 February 2001 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