SIMIAN 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
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

03/04/253 April 2025 Notification of David Ian Randles as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Simon William Hughes as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Ian Fyall as a person with significant control on 2025-03-27

View Document

28/02/2528 February 2025 Registration of charge 056085330003, created on 2025-02-27

View Document

27/02/2527 February 2025 Satisfaction of charge 1 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Change of details for Mr Ian Fyall as a person with significant control on 2016-04-06

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

05/06/235 June 2023 Change of details for Mr Simon William Hughes as a person with significant control on 2016-04-06

View Document

05/06/235 June 2023 Change of details for Mr Ian Fyall as a person with significant control on 2023-05-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FYALL

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FYALL / 20/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FYALL / 20/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HUGHES / 22/05/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FYALL / 22/05/2017

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1618 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN RANDLES / 24/10/2013

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN RANDLES / 24/10/2014

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR DAVID WILLIAM ABRAHAM

View Document

30/05/1330 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 SECRETARY APPOINTED MRS JACQUELINE THOMASON

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN FYALL

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O HALLIDAYS LLP RIVERSIDE HOUSE KINGS REACH ROAD STOCKPORT CHESHIRE SK4 2HD UNITED KINGDOM

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS JACQUELINE THOMASON

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O F ASPIN & CO GROSVENOR PLACE GROSVENOR STREET MOLD FLINTSHIRE CH7 1EJ

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/06/1222 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN RANDLES / 25/05/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR DAVID IAN RANDLES

View Document

10/11/1010 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FYALL / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HUGHES / 01/11/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM C/O F ASPIN & CO PENDRE HOUSE PWLL GLAS MOLD FLINTSHIRE CH7 1RA

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 12 EATON ROAD HANDBRIDGE CHESTER CH4 7EN

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 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