About

Registered Number: 04991290
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 11-15 Dix's Field, Exeter, EX1 1QA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.