HOME RESPONSE 360 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Ventureprise Plc as a person with significant control on 2025-07-17

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

06/03/246 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

06/03/246 March 2024

View Document

06/03/246 March 2024

View Document

06/03/246 March 2024

View Document

26/01/2426 January 2024

View Document

26/01/2426 January 2024

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

16/03/2316 March 2023 Appointment of Mr Arif Patel as a director on 2023-03-14

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/03/2228 March 2022 Termination of appointment of Hassan Khonat as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Mr Edward Michael Dutton as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Mrs Gina Dobson as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Mr Juned Ibrahim Patel as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Mr Martin John Bennett as a director on 2022-03-16

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

07/02/227 February 2022

View Document

05/03/215 March 2021 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CESSATION OF HASSAN MOOSA KHONAT AS A PSC

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTUREPRISE PLC

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094386970001

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX ENGLAND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED 247 HOME NETWORK LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

12/05/1512 May 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 24 QUEENS COURT QUEEN STREET MANCHESTER M2 5HX ENGLAND

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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