ADVANTAGE CONTRACTS LEASING LIMITED: Filings
Overview
| Company Name | ADVANTAGE CONTRACTS LEASING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11114513 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ADVANTAGE CONTRACTS LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 111145130001, created on Sep 05, 2023 | 81 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Change of details for Mr. Andrew William Carver as a person with significant control on Apr 07, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr. Andrew William Carver on Apr 07, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr. Graham Christopher Smith as a person with significant control on Apr 07, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr. Graham Christopher Smith on Apr 07, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
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 Dec 19, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 5 pages | CS01 | ||||||||||
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 Sep 26, 2018 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Incorporation | 43 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0