INDEPENDENT COMPONENTS DISTRIBUTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/06/2524 June 2025 Director's details changed for Mr Matthew Herbert Fraser Moat on 2025-04-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

23/04/2423 April 2024 Appointment of Mrs Sarah Louise Do Prado as a director on 2023-06-13

View Document

23/04/2423 April 2024 Termination of appointment of Rodney Beauchamp as a director on 2023-06-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Director's details changed for Mr Joelyon Michael Thomas Hunter on 2022-04-28

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of Kevin John Ravenscroft as a director on 2021-12-01

View Document

15/12/2115 December 2021 Appointment of Mr Joelyon Michael Thomas Hunter as a director on 2021-12-06

View Document

15/12/2115 December 2021 Appointment of Mr Ian Robin Beard as a director on 2021-12-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 NOTIFICATION OF PSC STATEMENT ON 28/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

29/04/1929 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR KEVIN JOHN RAVENSCROFT

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR BOB GAMLIN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 DIRECTOR APPOINTED MR MATHEW HERBERT FRASER MOAT

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR. SIMON ANDREW PICK

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O C/O FLEET FACTORS LIMITED 3-4 WALLIS ROAD MIDDLESBROUGH TS6 6JB

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY KATRINA MCMANUS

View Document

07/07/167 July 2016 28/04/16 NO MEMBER LIST

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOELYON HUNTER

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR EAMONN MOLLOY

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BRAY

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR EAMONN MOLLOY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 28/04/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUNTER

View Document

06/08/146 August 2014 SECRETARY APPOINTED MISS KATRINA BERNADETTE MCMANUS

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 28/04/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOELYON MICHAEL THOMAS HUNTER / 01/05/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/07/1315 July 2013 28/04/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM UNIT 1 SUITE 8 ST GEORGES PARK ST GEORGES COURT KIRKHAM LANCASHIRE PR4 2EF

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/129 May 2012 28/04/12 NO MEMBER LIST

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 28/04/11 NO MEMBER LIST

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR EAMONN GEORGE MOLLOY

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COUSINS / 28/04/2010

View Document

05/05/105 May 2010 28/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOB GAMLIN / 28/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BEAUCHAMP / 28/04/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HUNTER

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR JOELYON MICHAEL THOMAS HUNTER

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: CLIFTON SUITE WINDMILL HOUSE 13 CHURCH ROAD LYTHAM LANCASHIRE FY8 5LH

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/05/023 May 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/07/013 July 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/05/0019 May 2000 ANNUAL RETURN MADE UP TO 28/04/00

View Document

26/05/9926 May 1999 ANNUAL RETURN MADE UP TO 28/04/99

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 ANNUAL RETURN MADE UP TO 28/04/98

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/05/9719 May 1997 ANNUAL RETURN MADE UP TO 28/04/97

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/08/9614 August 1996 ANNUAL RETURN MADE UP TO 28/04/96

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/04/9528 April 1995 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