STEPHENSONS RISK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Termination of appointment of Michael John Mcnulty as a director on 2025-10-24 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
| 07/05/257 May 2025 | Change of details for Partners& Holdings Limited as a person with significant control on 2023-09-28 |
| 07/01/257 January 2025 | |
| 07/01/257 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 18/12/2418 December 2024 | |
| 18/12/2418 December 2024 | |
| 05/08/245 August 2024 | Resolutions |
| 05/08/245 August 2024 | Memorandum and Articles of Association |
| 17/07/2417 July 2024 | Previous accounting period extended from 2023-11-30 to 2024-03-31 |
| 09/07/249 July 2024 | Particulars of variation of rights attached to shares |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-17 with updates |
| 13/10/2313 October 2023 | Purchase of own shares. |
| 13/10/2313 October 2023 | Cancellation of shares. Statement of capital on 2023-09-27 |
| 07/10/237 October 2023 | Change of share class name or designation |
| 07/10/237 October 2023 | Change of share class name or designation |
| 07/10/237 October 2023 | Particulars of variation of rights attached to shares |
| 07/10/237 October 2023 | Change of share class name or designation |
| 07/10/237 October 2023 | Change of share class name or designation |
| 07/10/237 October 2023 | Resolutions |
| 07/10/237 October 2023 | Resolutions |
| 07/10/237 October 2023 | Resolutions |
| 07/10/237 October 2023 | Resolutions |
| 07/10/237 October 2023 | Memorandum and Articles of Association |
| 07/10/237 October 2023 | Change of share class name or designation |
| 07/10/237 October 2023 | Change of share class name or designation |
| 28/09/2328 September 2023 | Cessation of Louise Bernadette Griffiths as a person with significant control on 2023-09-28 |
| 28/09/2328 September 2023 | Registered office address changed from Wigan Investment Centre Waterside Drive Wigan Greater Manchester WN3 5BA England to Mrib House Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2023-09-28 |
| 28/09/2328 September 2023 | Registered office address changed from Mrib House Amersham Hill High Wycombe Buckinghamshire HP13 6NU to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2023-09-28 |
| 28/09/2328 September 2023 | Appointment of Mr Philip Andrew Barton as a director on 2023-09-28 |
| 28/09/2328 September 2023 | Appointment of Mr Charles Verden Bettinson as a director on 2023-09-28 |
| 28/09/2328 September 2023 | Notification of Partners& Holdings Limited as a person with significant control on 2023-09-28 |
| 28/09/2328 September 2023 | Cessation of Michael John Mcnulty as a person with significant control on 2023-09-28 |
| 28/09/2328 September 2023 | Cessation of David Baybutt as a person with significant control on 2023-09-28 |
| 28/09/2328 September 2023 | Cessation of Sean Adrian Joyce as a person with significant control on 2023-09-28 |
| 28/09/2328 September 2023 | Termination of appointment of Sean Adrian Joyce as a director on 2023-09-28 |
| 04/09/234 September 2023 | Second filing of Confirmation Statement dated 2022-06-17 |
| 04/09/234 September 2023 | Second filing of Confirmation Statement dated 2023-06-17 |
| 10/08/2310 August 2023 | Cessation of Jonathan Paul Chadwick as a person with significant control on 2022-03-31 |
| 10/08/2310 August 2023 | Notification of Louise Bernadette Griffiths as a person with significant control on 2023-03-20 |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-06-17 with updates |
| 10/08/2310 August 2023 | Cessation of Andrew Welch as a person with significant control on 2023-03-14 |
| 10/08/2310 August 2023 | Notification of David Baybutt as a person with significant control on 2023-03-20 |
| 25/05/2325 May 2023 | Particulars of variation of rights attached to shares |
| 14/04/2314 April 2023 | Purchase of own shares. |
| 28/03/2328 March 2023 | Termination of appointment of William Mark Fenning as a director on 2023-03-17 |
| 24/03/2324 March 2023 | Cancellation of shares. Statement of capital on 2023-03-20 |
| 16/03/2316 March 2023 | Total exemption full accounts made up to 2022-11-30 |
| 15/03/2315 March 2023 | Termination of appointment of Andrew Welch as a director on 2023-03-14 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 04/08/224 August 2022 | Confirmation statement made on 2022-06-17 with updates |
| 19/01/2219 January 2022 | Second filing of the annual return made up to 2016-06-17 |
| 22/12/2122 December 2021 | Second filing of Confirmation Statement dated 2021-06-17 |
| 22/12/2122 December 2021 | Second filing of Confirmation Statement dated 2020-06-17 |
| 22/12/2122 December 2021 | Second filing of Confirmation Statement dated 2017-06-17 |
| 21/12/2121 December 2021 | Second filing of Confirmation Statement dated 2019-06-17 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-17 with updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 29/06/2029 June 2020 | Confirmation statement made on 2020-06-17 with updates |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 24/07/1924 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 18/07/1918 July 2019 | DIRECTOR APPOINTED MR WILLIAM MARK FENNING |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
| 27/06/1927 June 2019 | Confirmation statement made on 2019-06-17 with updates |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 06/09/186 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 19/06/1719 June 2017 | Confirmation statement made on 2017-06-17 with updates |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WELCH / 15/06/2016 |
| 24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL CHADWICK / 15/06/2016 |
| 24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ADRIAN JOYCE / 15/06/2016 |
| 24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCNULTY / 15/06/2016 |
| 24/06/1624 June 2016 | Annual return made up to 2016-06-17 with full list of shareholders |
| 24/06/1624 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 08/04/168 April 2016 | CURREXT FROM 30/06/2016 TO 30/11/2016 |
| 21/10/1521 October 2015 | ADOPT ARTICLES 11/09/2015 |
| 17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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