IN CONTROL DEBT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

05/12/245 December 2024

View Document

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

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/07/2331 July 2023 Appointment of Mr Douglas James Watt as a director on 2023-04-13

View Document

16/06/2316 June 2023 Current accounting period extended from 2023-12-31 to 2024-02-29

View Document

16/06/2316 June 2023 Cessation of Luke Marwood Notley as a person with significant control on 2023-04-13

View Document

16/06/2316 June 2023 Cessation of Charles Stewart Greed as a person with significant control on 2023-04-13

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

16/06/2316 June 2023 Appointment of Mr Jonathan Mills as a director on 2023-04-13

View Document

16/06/2316 June 2023 Appointment of Mr Michael John Hutton as a director on 2023-04-13

View Document

16/06/2316 June 2023 Appointment of Mr Christopher Anthony Davis as a director on 2023-04-13

View Document

16/06/2316 June 2023 Registered office address changed from 11-15 Dix's Field Exeter EX1 1QA England to Riverside New Bailey Street Salford M3 5FS on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Charles Stewart Greed as a secretary on 2023-04-13

View Document

16/06/2316 June 2023 Termination of appointment of Luke Marwood Notley as a director on 2023-04-13

View Document

16/06/2316 June 2023 Termination of appointment of Charles Stewart Greed as a director on 2023-04-13

View Document

16/06/2316 June 2023 Notification of Moneyplus Group Limited as a person with significant control on 2023-04-13

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Director's details changed for Mr Charles Stewart Greed on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Luke Marwood Notley on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

16/12/2216 December 2022 Change of details for Mr Charles Stewart Greed as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Luke Marwood Notley as a person with significant control on 2022-12-16

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 11-15 DIX'S FIELD DIX'S FIELD EXETER EX1 1QA ENGLAND

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM FIRST FLOOR BLOCK 2 THE COURTYARD 48 NEW NORTH ROAD EXETER DEVON EX4 4EP

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 11-15 DIX'S FIELD SECOND FLOOR, 11-15 DIX;'S FIELD EXETER DEVON EX1 1QA ENGLAND

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 ADOPT ARTICLES 31/12/2016

View Document

08/03/178 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART GREED / 23/07/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES STEWART GREED / 23/07/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART GREED / 09/12/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARWOOD NOTLEY / 09/12/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES STUART GREED / 09/12/2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM VERNEY HOUSE 115 SIDWELL STREET EXETER DEVON EX4 6RY

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART GREED / 09/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARWOOD NOTLEY / 09/12/2009

View Document

15/05/0915 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES GREED / 15/05/2009

View Document

15/05/0915 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES GREED / 15/05/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE NOTLEY / 01/05/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE NOTLEY / 07/01/2009

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 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