HOME EXTENSION TEAM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

18/09/2518 September 2025 NewTermination of appointment of Ananda Jane Hale as a secretary on 2025-03-31

View Document

17/09/2517 September 2025 NewTermination of appointment of Ananda Jane Hale as a director on 2025-03-31

View Document

16/04/2516 April 2025 Cessation of Stephen Victor Howard Mac Sweeney as a person with significant control on 2025-03-31

View Document

16/04/2516 April 2025 Cessation of Ananda Hale as a person with significant control on 2025-03-31

View Document

16/04/2516 April 2025 Notification of Het Eot Limited as a person with significant control on 2025-03-31

View Document

11/04/2511 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Resolutions

View Document

08/04/258 April 2025 Registration of charge 049058660001, created on 2025-03-31

View Document

15/01/2515 January 2025 Appointment of Theresa Buckingham as a director on 2024-12-20

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Notification of Ananda Hale as a person with significant control on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Director's details changed for David Cascarino on 2022-11-24

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Change of details for Mr Stephen Victor Howard Mac Sweeney as a person with significant control on 2019-09-23

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM SUITE 2 109 BANCROFT HITCHIN HERTFORDSHIRE SG5 1NB

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN VICTOR HOWARD MAC SWEENEY / 06/04/2016

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ANANDA HALE / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CASCARINO / 15/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ANANDA HALE / 15/12/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED DAVID CASCARINO

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MACSWEENEY

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN HALE

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTS SG6 1NZ

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information