ALPHA CONTRACTS LEASING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Registered office address changed from 32 Lister Drive Northampton NN4 9XE England to Bricklefield Horton Road Hackleton Northampton NN7 2AW on 2025-02-13

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

22/05/2322 May 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

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

01/05/181 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

04/05/174 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 11 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LYNETTE RANDALL / 17/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNETTE RANDALL / 17/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MILES / 17/08/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MILES / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNETTE RANDALL / 16/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 15 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NN3 6WL

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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