VETERANS RESPONSE C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Termination of appointment of Teressa Driver as a director on 2025-06-24 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
18/06/2418 June 2024 | Change of details for Mr Ian Francis Driver as a person with significant control on 2024-05-10 |
18/06/2418 June 2024 | Change of details for Mr Paul Boyle as a person with significant control on 2024-06-17 |
18/06/2418 June 2024 | Change of details for Mr Ian Francis Driver as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Notification of Paul Boyle as a person with significant control on 2024-06-14 |
17/06/2417 June 2024 | Change of details for Mr George Reynolds as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Change of details for Mr Paul Boyle as a person with significant control on 2024-06-17 |
14/06/2414 June 2024 | Cessation of Teressa Driver as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Notification of George Reynolds as a person with significant control on 2024-06-14 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
13/12/2313 December 2023 | Registered office address changed from Town Hall Chambers 7 Beach Road South Shields NE33 2QA England to 96-98 King Street 98 King Street South Shields Tyne & Wear NE33 1JE on 2023-12-13 |
24/10/2324 October 2023 | Micro company accounts made up to 2023-01-31 |
24/03/2324 March 2023 | Director's details changed for Mr Ian Francis Driver on 2023-03-21 |
23/03/2323 March 2023 | Director's details changed for Mr Ian Francis Driver on 2023-03-20 |
23/03/2323 March 2023 | Director's details changed for Mr Ian Francis Driver on 2023-03-20 |
23/03/2323 March 2023 | Director's details changed for Mrs Teressa Driver on 2023-03-20 |
23/03/2323 March 2023 | Director's details changed for Mrs Teressa Driver on 2023-03-20 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-01-31 |
30/07/1930 July 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN FRANCIS DRIVER / 06/06/2019 |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESSA DRIVER |
21/06/1921 June 2019 | CONVERSION TO A CIC |
21/06/1921 June 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/06/1921 June 2019 | COMPANY NAME CHANGED VETERANS RESPONSE CERTIFICATE ISSUED ON 21/06/19 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'WELLEN |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'WELLEN |
27/09/1727 September 2017 | |
27/09/1727 September 2017 | |
27/09/1727 September 2017 | |
27/09/1727 September 2017 | |
27/09/1727 September 2017 | |
27/09/1727 September 2017 | DIRECTOR APPOINTED MR PATRICK TERENCE O'WELLEN |
22/08/1722 August 2017 | ADOPT ARTICLES 08/07/2017 |
28/07/1728 July 2017 | DIRECTOR APPOINTED MRS TERESSA DRIVER |
27/07/1727 July 2017 | DIRECTOR APPOINTED MR RUSSEL BLACK |
27/07/1727 July 2017 | DIRECTOR APPOINTED MR STEPHEN ALAN WATSON |
27/07/1727 July 2017 | DIRECTOR APPOINTED MR GEORGE REYNOLDS |
22/02/1722 February 2017 | Registered office address changed from , South Shields Business Works Tedco Business Works, Henry Robson Way, South Shields, Tyne and Wear, NE33 1RF to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 2017-02-22 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM SOUTH SHIELDS BUSINESS WORKS TEDCO BUSINESS WORKS HENRY ROBSON WAY SOUTH SHIELDS TYNE AND WEAR NE33 1RF |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1612 January 2016 | 07/01/16 NO MEMBER LIST |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 2 WITTON VILLAS SACRISTON DURHAM DH7 6NY ENGLAND |
30/09/1530 September 2015 | Registered office address changed from , 2 Witton Villas, Sacriston, Durham, DH7 6NY, England to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 2015-09-30 |
29/05/1529 May 2015 | Registered office address changed from , 2a Northcote Street, South Shields, Tyne and Wear, NE33 4BY, England to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 2015-05-29 |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 2A NORTHCOTE STREET SOUTH SHIELDS TYNE AND WEAR NE33 4BY ENGLAND |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Registered office address changed from , Sr Bedes Chambers Albert Road, Jarrow, Tyne and Wear, NE32 5RR to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 2015-01-20 |
20/01/1520 January 2015 | 07/01/15 NO MEMBER LIST |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM SR BEDES CHAMBERS ALBERT ROAD JARROW TYNE AND WEAR NE32 5RR |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS DRIVER / 01/10/2014 |
15/04/1415 April 2014 | Registered office address changed from , 8 Stanhope Parade, South Shields, Tyne & Wear, NE33 4BA on 2014-04-15 |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 8 STANHOPE PARADE SOUTH SHIELDS TYNE & WEAR NE33 4BA |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | 07/01/14 NO MEMBER LIST |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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