IDS HOLDCO LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Termination of appointment of Mark Amsden as a secretary on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Mark Amsden as a director on 2024-09-30

View Document

20/05/2420 May 2024 Change of details for International Distributions Services Plc as a person with significant control on 2024-05-10

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

18/01/2418 January 2024 Termination of appointment of Michael John Jeavons as a director on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mr Michael David Snape as a director on 2024-01-18

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-26

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

15/11/2215 November 2022 Change of details for Royal Mail Plc as a person with significant control on 2022-10-03

View Document

05/10/225 October 2022 Full accounts made up to 2022-03-27

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-28

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

29/06/2129 June 2021 Notification of Royal Mail Plc as a person with significant control on 2021-06-28

View Document

29/06/2129 June 2021 Cessation of Royal Mail Group Limited as a person with significant control on 2021-06-28

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICO BACK

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED SALLY ASHFORD

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEAVONS

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR RICO BACK

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MR MARK AMSDEN

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

23/10/1823 October 2018 29/08/18 STATEMENT OF CAPITAL GBP 5000003

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MRS KULBINDER KAUR DOSANJH

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA CARROLL

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 ADOPT ARTICLES 10/04/2017

View Document

28/10/1628 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 5002

View Document

27/10/1627 October 2016 ADOPT ARTICLES 28/09/2016

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MS NICOLA CARROLL

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MRS KULBINDER KAUR DOSANJH

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 AUDITOR'S RESIGNATION

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR STUART CAMPBELL SIMPSON

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGAL GOLDRING

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED DOUGAL JOHN WILLIAM GOLDRING

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 SECRETARY APPOINTED MISS CLAUDINE O'CONNOR

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN MILLIDGE

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAUL ROSE / 25/06/2013

View Document

27/06/1327 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

07/08/127 August 2012 ARTICLES OF ASSOCIATION

View Document

07/08/127 August 2012 SOLVENCY STATEMENT DATED 03/08/12

View Document

07/08/127 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 5000001

View Document

07/08/127 August 2012 STATEMENT BY DIRECTORS

View Document

07/08/127 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/127 August 2012 REDUCE HARE PREM A/C 03/08/2012

View Document

07/08/127 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/123 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 22/03/12 STATEMENT OF CAPITAL GBP 5000001

View Document

27/03/1227 March 2012 ARTICLES OF ASSOCIATION

View Document

27/03/1227 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 29/03/10

View Document

29/06/1029 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY APPOINTED JONATHAN VARLEY MILLIDGE

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN EVANS

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER DURRANT

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MICHAEL JOHN JEAVONS

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 148 OLD STREET LONDON EC1V 9HQ

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MATTHEW SAUL ROSE

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA MORLEY

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 25/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 26/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 27/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 COMPANY NAME CHANGED CONSIGNIA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/11/02

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED POST OFFICE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/03/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 26/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

20/10/9720 October 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 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