ALPHA CONVERTING EQUIPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Change of details for Mr Simon Robert Francis King as a person with significant control on 2025-01-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/01/2429 January 2024 Change of details for Mr Simon Robert Francis King as a person with significant control on 2024-01-18

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

02/12/222 December 2022 Cessation of Jennifer Anne King as a person with significant control on 2022-03-01

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mr Simon Robert Francis King on 2022-02-07

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/06/209 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/08/1930 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT FRANCIS KING / 17/11/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE KING / 17/12/2017

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 5 DARLINGTON CLOSE SANDY BEDS SG19 1RW

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039094740007

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039094740006

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT FRANCIS KING / 01/10/2009

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 27 SAINT CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039094740007

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039094740006

View Document

05/03/145 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE KING / 02/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT FRANCIS KING / 02/02/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/02/1026 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER KING / 02/12/2008

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KING / 02/12/2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0312 August 2003 NC INC ALREADY ADJUSTED 24/04/03

View Document

12/08/0312 August 2003 £ NC 1000/100000 24/04

View Document

27/02/0327 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 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