Advanced company searchLink opens in new window

IN CONTROL RECOVERY LTD

Company number 08299035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2024 AD01 Registered office address changed from 11-15 Dix's Field Exeter Devon EX1 1QA United Kingdom to 2 Barnfield Crescent Exeter Devon EX1 1QT on 4 December 2024
28 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
23 Oct 2023 CH01 Director's details changed for Mrs Verity Jane Notley on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Luke Marwood Notley on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Sarah Leanne Greed on 23 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
20 Oct 2020 PSC04 Change of details for Mr Charles Stewart Greed as a person with significant control on 27 January 2020
20 Oct 2020 PSC04 Change of details for Mr Luke Marwood Notley as a person with significant control on 27 January 2020
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 AD01 Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT to 11-15 Dix's Field Exeter Devon EX1 1QA on 3 February 2020
17 Oct 2019 PSC07 Cessation of In Control Debt Solutions Limited as a person with significant control on 17 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2016 with updates
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
14 Jan 2019 PSC05 Change of details for In Control Debt Solutions Limited as a person with significant control on 13 January 2019
16 Jul 2018 AA Total exemption full accounts made up to 31 December 2017