IN CONTROL PROJECTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR United Kingdom to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-22

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Change of details for Mr Julian David Knapp as a person with significant control on 2024-08-28

View Document

20/09/2420 September 2024 Director's details changed for Mr Julian David Knapp on 2024-08-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Director's details changed for Mr Craig David Gale on 2023-02-01

View Document

07/06/237 June 2023 Change of details for Mr Craig David Gale as a person with significant control on 2023-02-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

25/03/2225 March 2022 Director's details changed for Mr Julian David Knapp on 2021-02-28

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Cessation of Loadtec Engineered Systems Limited as a person with significant control on 2019-02-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DAVID GALE

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN KNAPP

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JULIAN DAVID KNAPP

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEC KEELER

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN KEELER

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR CRAIG GALE

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM BENBECULA OFFICE WINCOMBLEE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 3QS ENGLAND

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048602200001

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT 2 STEPHENSON STREET WALLSEND TYNE AND WEAR NE28 6UE ENGLAND

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LONG

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM C/O KRESTON REEVES LLP 37 ST. MARGARET'S STREET CANTERBURY CT1 2TU ENGLAND

View Document

09/03/189 March 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

08/03/188 March 2018 CESSATION OF JULIAN DAVID KNAPP AS A PSC

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / LOADTEC ENGINEERED SYSTEMS LIMITED / 01/03/2018

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN KNAPP

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR SIMON STEWART LONG

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ALASDAIR MACDONALD

View Document

18/01/1818 January 2018 Annual accounts small company total exemption made up to 31 March 2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048602200001

View Document

02/05/172 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID KNAPP / 10/10/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID KNAPP

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MRS SUSAN KAYE KEELER

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR ALEC STEPHEN KEELER

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KNAPP

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

01/08/161 August 2016 ADOPT ARTICLES 22/07/2016

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR JULIAN DAVID KNAPP

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KNAPP / 06/08/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS KNAPP / 25/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS KNAPP / 25/11/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM C/O MWS 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE UNITED KINGDOM

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 6 MARTINGALE CLOSE BILLERICAY ESSEX CM11 1SQ

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DAWSON

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

18/08/0318 August 2003 S366A DISP HOLDING AGM 07/08/03

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 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