ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Homelet Services Ltd

Homelet Services Ltd is an active company incorporated on 3 December 2021 with the registered office located in Grays, Essex. Homelet Services Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13781962
Private limited company
Age
3 years
Incorporated 3 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (6 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Unit-1, Edward Cecil House 799 London Road
West Thurrock
Essex
RM20 3LH
United Kingdom
Address changed on 23 Feb 2025 (6 months ago)
Previous address was 20 st. Clements Avenue Grays RM20 3BU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • Bangladeshi • Lives in England • Born in Nov 1981
Director • Bangladeshi • Lives in England • Born in Jan 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Home Safety Certificate Ltd
Sanjida Hassan and Mehedi Hassan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.75K
Increased by £1.63K (+77%)
Total Liabilities
£0
Same as previous period
Net Assets
£3.75K
Increased by £1.63K (+77%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Registered Address Changed
6 Months Ago on 23 Feb 2025
Mr Mehedi Hassan Appointed
7 Months Ago on 1 Feb 2025
Mehedi Hassan (PSC) Appointed
8 Months Ago on 1 Jan 2025
Mrs Sanjida Hassan Details Changed
8 Months Ago on 1 Jan 2025
Sanjida Hassan (PSC) Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
8 Months Ago on 15 Dec 2024
Mrs Sanjida Hassan Details Changed
12 Months Ago on 11 Sep 2024
Registered Address Changed
12 Months Ago on 11 Sep 2024
Micro Accounts Submitted
1 Year Ago on 12 Aug 2024
Get Credit Report
Discover Homelet Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 February 2025 with updates
Submitted on 24 Feb 2025
Notification of Mehedi Hassan as a person with significant control on 1 January 2025
Submitted on 24 Feb 2025
Certificate of change of name
Submitted on 24 Feb 2025
Cessation of Sanjida Hassan as a person with significant control on 31 December 2024
Submitted on 24 Feb 2025
Director's details changed for Mrs Sanjida Hassan on 1 January 2025
Submitted on 24 Feb 2025
Registered office address changed from 20 st. Clements Avenue Grays RM20 3BU England to Unit-1, Edward Cecil House 799 London Road West Thurrock Essex RM20 3LH on 23 February 2025
Submitted on 23 Feb 2025
Appointment of Mr Mehedi Hassan as a director on 1 February 2025
Submitted on 23 Feb 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 15 Dec 2024
Director's details changed for Mrs Sanjida Hassan on 11 September 2024
Submitted on 13 Oct 2024
Registered office address changed from 35 Stirling Road London E13 0BJ England to 20 st. Clements Avenue Grays RM20 3BU on 11 September 2024
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year