DEBT IN CONTROL LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Termination of appointment of Christopher Anthony Davis as a director on 2024-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

18/07/2418 July 2024 Termination of appointment of Douglas James Watt as a director on 2024-07-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Appointment of Mr Douglas James Watt as a director on 2022-11-28

View Document

02/06/232 June 2023 Registration of charge 059949350006, created on 2023-06-01

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

04/10/224 October 2022 Registration of charge 059949350004, created on 2022-09-29

View Document

04/10/224 October 2022 Registration of charge 059949350005, created on 2022-09-30

View Document

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

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Jonathan Mills on 2022-01-10

View Document

18/01/2218 January 2022 Appointment of Mr Jonathan Mills as a director on 2022-01-10

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

22/10/2122 October 2021 Registration of charge 059949350003, created on 2021-10-22

View Document

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

View Accounts

17/07/2017 July 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEBBIE HALL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/12/157 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/12/148 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 ADOPT ARTICLES 19/09/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY COLIN HADFIELD

View Document

28/10/1428 October 2014 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MRS DEBBIE HALL

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY DAVIS

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HADFIELD

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN HADFIELD

View Document

24/10/1424 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059949350001

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 SECRETARY APPOINTED COLIN PAUL HADFIELD

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR COLIN PAUL HADFIELD

View Document

13/02/1313 February 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM CORMORANT TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR4 9NH UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLM CORRAN

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

28/11/1128 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GOULD

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HADFIELD / 10/11/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOULD / 10/11/2010

View Document

01/02/111 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLM GERARD CORRAN / 10/11/2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM CARLTON PLACE 22 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ

View Document

07/05/107 May 2010 DIRECTOR APPOINTED KEVIN HADFIELD

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1027 January 2010 14/01/10 STATEMENT OF CAPITAL GBP 700

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR ALAN GOULD

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY COLM CORRAN

View Document

11/12/0911 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLM GERARD CORRAN / 11/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR DAMIAN CURRAN

View Document

28/02/0928 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

08/02/088 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 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