In Control Debt Solutions Ltd was registered on 10 December 2003 and has its registered office in Exeter, it has a status of "Active". Greed, Charles Stewart, Notley, Luke Marwood, Cretney, Matthew James are listed as the directors of In Control Debt Solutions Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREED, Charles Stewart | 10 December 2003 | - | 1 |
NOTLEY, Luke Marwood | 10 December 2003 | - | 1 |
CRETNEY, Matthew James | 10 December 2003 | 07 June 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 12 December 2017 | |
AD01 - Change of registered office address | 06 October 2017 | |
AD01 - Change of registered office address | 06 October 2017 | |
AD01 - Change of registered office address | 06 October 2017 | |
AA - Annual Accounts | 27 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 13 March 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 March 2017 | |
RESOLUTIONS - N/A | 08 March 2017 | |
CC04 - Statement of companies objects | 08 March 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 07 January 2013 | |
CH03 - Change of particulars for secretary | 31 July 2012 | |
CH01 - Change of particulars for director | 31 July 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 13 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
CH03 - Change of particulars for secretary | 13 December 2010 | |
AD01 - Change of registered office address | 27 August 2010 | |
AA - Annual Accounts | 06 May 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 08 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 20 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
NEWINC - New incorporation documents | 10 December 2003 |