Digital Advanced Control Ltd was registered on 22 September 2009 and are based in Lutterworth, Leicestershire. This company has 6 directors. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHOENIX, Yan Stephan | 01 September 2010 | - | 1 |
TESMER, Marcin Lukasz | 07 December 2015 | - | 1 |
BHUVA, Nilesh Ashokkumar | 01 October 2012 | 22 November 2017 | 1 |
PHOENIX, Amanda | 29 September 2009 | 07 June 2011 | 1 |
PHOENIX, Douglas Winston | 22 September 2009 | 01 June 2010 | 1 |
PHOENIX, Marlene Diana | 22 September 2009 | 01 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
PSC07 - N/A | 03 January 2020 | |
PSC07 - N/A | 03 January 2020 | |
PSC02 - N/A | 03 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
RESOLUTIONS - N/A | 12 November 2019 | |
SH01 - Return of Allotment of shares | 12 November 2019 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 28 September 2018 | |
CH01 - Change of particulars for director | 29 August 2018 | |
AA - Annual Accounts | 13 April 2018 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 26 October 2016 | |
CS01 - N/A | 06 October 2016 | |
AP01 - Appointment of director | 08 December 2015 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 25 September 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 13 October 2014 | |
AD01 - Change of registered office address | 28 February 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
AR01 - Annual Return | 03 October 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AA01 - Change of accounting reference date | 30 August 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
SH01 - Return of Allotment of shares | 07 June 2011 | |
SH01 - Return of Allotment of shares | 02 June 2011 | |
AD01 - Change of registered office address | 27 May 2011 | |
AR01 - Annual Return | 17 October 2010 | |
CH01 - Change of particulars for director | 17 October 2010 | |
CH01 - Change of particulars for director | 17 October 2010 | |
CH01 - Change of particulars for director | 17 October 2010 | |
AD01 - Change of registered office address | 17 October 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
TM01 - Termination of appointment of director | 22 September 2010 | |
TM01 - Termination of appointment of director | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 25 March 2010 | |
288a - Notice of appointment of directors or secretaries | 30 September 2009 | |
288a - Notice of appointment of directors or secretaries | 30 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 September 2009 | |
NEWINC - New incorporation documents | 22 September 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 March 2010 | Outstanding |
N/A |