VETERANS RESPONSE C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Teressa Driver as a director on 2025-06-24

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/06/2418 June 2024 Change of details for Mr Ian Francis Driver as a person with significant control on 2024-05-10

View Document

18/06/2418 June 2024 Change of details for Mr Paul Boyle as a person with significant control on 2024-06-17

View Document

18/06/2418 June 2024 Change of details for Mr Ian Francis Driver as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Notification of Paul Boyle as a person with significant control on 2024-06-14

View Document

17/06/2417 June 2024 Change of details for Mr George Reynolds as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mr Paul Boyle as a person with significant control on 2024-06-17

View Document

14/06/2414 June 2024 Cessation of Teressa Driver as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Notification of George Reynolds as a person with significant control on 2024-06-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Director's details changed for Mr Ian Francis Driver on 2023-03-21

View Document

23/03/2323 March 2023 Director's details changed for Mr Ian Francis Driver on 2023-03-20

View Document

23/03/2323 March 2023 Director's details changed for Mr Ian Francis Driver on 2023-03-20

View Document

23/03/2323 March 2023 Director's details changed for Mrs Teressa Driver on 2023-03-20

View Document

23/03/2323 March 2023 Director's details changed for Mrs Teressa Driver on 2023-03-20

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FRANCIS DRIVER / 06/06/2019

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESSA DRIVER

View Document

21/06/1921 June 2019 CONVERSION TO A CIC

View Document

21/06/1921 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED VETERANS RESPONSE CERTIFICATE ISSUED ON 21/06/19

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'WELLEN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'WELLEN

View Document

27/09/1727 September 2017

View Document

27/09/1727 September 2017

View Document

27/09/1727 September 2017

View Document

27/09/1727 September 2017

View Document

27/09/1727 September 2017

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR PATRICK TERENCE O'WELLEN

View Document

22/08/1722 August 2017 ADOPT ARTICLES 08/07/2017

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS TERESSA DRIVER

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR RUSSEL BLACK

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR STEPHEN ALAN WATSON

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR GEORGE REYNOLDS

View Document

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

View Document

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

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 07/01/16 NO MEMBER LIST

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 2 WITTON VILLAS SACRISTON DURHAM DH7 6NY ENGLAND

View Document

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

View Document

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

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 2A NORTHCOTE STREET SOUTH SHIELDS TYNE AND WEAR NE33 4BY ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

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

View Document

20/01/1520 January 2015 07/01/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM SR BEDES CHAMBERS ALBERT ROAD JARROW TYNE AND WEAR NE32 5RR

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS DRIVER / 01/10/2014

View Document

15/04/1415 April 2014 Registered office address changed from , 8 Stanhope Parade, South Shields, Tyne & Wear, NE33 4BA on 2014-04-15

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 8 STANHOPE PARADE SOUTH SHIELDS TYNE & WEAR NE33 4BA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 07/01/14 NO MEMBER LIST

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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