EXPLOSIVE 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
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

10/08/2310 August 2023 Change of details for Mrs Jemma De Gruchy as a person with significant control on 2022-09-26

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-09-26

View Document

20/12/2220 December 2022 Director's details changed for Mrs Jemma De Gruchy on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to 13-17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Simon James De Gruchy on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mrs Jemma De Gruchy as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Simon James De Gruchy as a person with significant control on 2022-12-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Director's details changed for Mr Simon James De Gruchy on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Mrs Jemma De Gruchy as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Mr Simon James De Gruchy as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Director's details changed for Mrs Jemma De Gruchy on 2021-07-07

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES DE GRUCHY / 06/04/2016

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JEMMA DE GRUCHY / 06/04/2016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/03/1913 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 17 GODFREY PINK WAY BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1PB ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 17 GODFREY PINK WAY BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1PB ENGLAND

View Document

01/04/181 April 2018 REGISTERED OFFICE CHANGED ON 01/04/2018 FROM 14 TALISMAN BUSINESS CENTRE DUNCAN ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GA

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/01/1325 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/05/1210 May 2012 DIRECTOR APPOINTED MRS JEMMA DE GRUCHY

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 17 GODFREY PINK WAY BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1PB

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WATTS

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATTS

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WATTS / 17/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WATTS / 19/11/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 PREVSHO FROM 31/01/2010 TO 30/09/2009

View Document

22/01/0922 January 2009 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