ADVANTAGE CONTRACTS LEASING LIMITED
Company number 11114513
- Company Overview for ADVANTAGE CONTRACTS LEASING LIMITED (11114513)
- Filing history for ADVANTAGE CONTRACTS LEASING LIMITED (11114513)
- People for ADVANTAGE CONTRACTS LEASING LIMITED (11114513)
- Charges for ADVANTAGE CONTRACTS LEASING LIMITED (11114513)
- More for ADVANTAGE CONTRACTS LEASING LIMITED (11114513)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
08 Sep 2023 | MR01 | Registration of charge 111145130001, created on 5 September 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | PSC04 | Change of details for Mr. Andrew William Carver as a person with significant control on 7 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr. Andrew William Carver on 7 April 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr. Graham Christopher Smith as a person with significant control on 7 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr. Graham Christopher Smith on 7 April 2021 | |
05 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | AD01 | Registered office address changed from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
26 Sep 2018 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ United Kingdom to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER on 26 September 2018 | |
09 Mar 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|