HOME ENERGY TRAINING RETROFIT ALLIANCE LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-24 with updates

View Document

28/10/2528 October 2025 NewCertificate of change of name

View Document

13/10/2513 October 2025 NewChange of details for Jonathan Henry Regis as a person with significant control on 2025-10-12

View Document

12/10/2512 October 2025 NewDirector's details changed for Mr Jon Henry Regis on 2025-10-12

View Document

01/10/251 October 2025 NewChange of details for Mr Jon Henry Regis as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewDirector's details changed for Mr Jon Henry Regis on 2025-09-30

View Document

17/09/2517 September 2025 NewRegistered office address changed from 453C Lea Bridge Road London E10 7EA England to 453B Lea Bridge Road London E10 7EA on 2025-09-17

View Document

15/09/2515 September 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/09/2510 September 2025 Cessation of George Edward Lloyd as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 Notification of Jon Henry Regis as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 Termination of appointment of George Edward Lloyd as a director on 2025-09-10

View Document

10/09/2510 September 2025 Appointment of Mr George Lloyd as a secretary on 2025-09-10

View Document

10/09/2510 September 2025 Appointment of Mr Jon Henry Regis as a director on 2025-09-10

View Document

24/03/2524 March 2025 Cessation of Jon Henry Regis as a person with significant control on 2025-03-24

View Document

23/03/2523 March 2025 Termination of appointment of Jon Henry Regis as a director on 2025-03-22

View Document

09/12/249 December 2024 Notification of Jon Henry Regis as a person with significant control on 2024-12-05

View Document

09/12/249 December 2024 Appointment of Mr Jon Henry Regis as a director on 2024-12-05

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Accounts

15/10/2415 October 2024 Registered office address changed from 453B Lea Bridge Road London E10 7EA England to 453C Lea Bridge Road London E10 7EA on 2024-10-15

View Document

17/08/2417 August 2024 Termination of appointment of Mbaki Matomo as a director on 2024-08-17

View Document

02/07/242 July 2024 Appointment of Mbaki Matomo as a director on 2024-07-02

View Document

25/06/2425 June 2024 Termination of appointment of Paul Archenoul as a director on 2024-06-25

View Document

22/05/2422 May 2024 Director's details changed for Mr George Edward Lloyd on 2024-05-22

View Document

02/04/242 April 2024 Termination of appointment of William Culbert as a director on 2024-04-02

View Document

08/12/238 December 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 453B Lea Bridge Road London E10 7EA on 2023-12-08

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Appointment of Mr Paul Archenoul as a director on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr William Culbert as a director on 2023-11-22

View Document

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

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

04/08/234 August 2023 Termination of appointment of Colin Teagle as a director on 2023-08-03

View Document

04/08/234 August 2023 Termination of appointment of Silver Trowel Ltd as a director on 2023-08-03

View Document

05/06/235 June 2023 Termination of appointment of Michelle Christina Brown as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Jon Henry Regis as a director on 2023-06-02

View Document

17/05/2317 May 2023 Director's details changed for Mr George Edward Lloyd on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Colin Teagle on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from 453a Lea Bridge Road London E10 7EA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-17

View Document

04/05/234 May 2023 Appointment of Silver Trowel Ltd as a director on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Mr Colin Teagle as a director on 2023-05-04

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-10-24 with updates

View Document

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

View Accounts

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DENNIS

View Document

20/07/2020 July 2020 CESSATION OF KEVIN DENNIS AS A PSC

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM KEMP HOUSE LONDON 152 -160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR LEAH MURPHY

View Document

02/03/202 March 2020 CESSATION OF GEORGE LLOYD AS A PSC

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED LEAH AMBIENT

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEAH AMBIENT / 31/12/2019

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE MINTON

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JAMIE MINTON

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE LLOYD / 29/10/2019

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY JAMIE MINTON

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LLOYD

View Document

25/10/1925 October 2019 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