INTERNATIONAL DISTRIBUTION SERVICES PLC

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Jan Bilek on 2025-06-09

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 NewNotification of Ep Uk Bidco Limited as a person with significant control on 2025-06-02

View Document

10/06/2510 June 2025 NewAppointment of Mr Marek Janca as a director on 2025-06-09

View Document

10/06/2510 June 2025 NewAppointment of Mr Jan Bilek as a director on 2025-06-09

View Document

10/06/2510 June 2025 NewAppointment of Mr Roman Silha as a director on 2025-06-09

View Document

10/06/2510 June 2025 NewAppointment of Mr Daniel Mares as a director on 2025-06-09

View Document

10/06/2510 June 2025 NewAppointment of Daniel Kretinsky as a director on 2025-06-09

View Document

03/06/253 June 2025 NewTermination of appointment of Keith Williams as a director on 2025-06-02

View Document

03/06/253 June 2025 NewTermination of appointment of Michael Alan Findlay as a director on 2025-06-02

View Document

03/06/253 June 2025 NewTermination of appointment of Ingrid Ebner as a director on 2025-06-02

View Document

03/06/253 June 2025 NewTermination of appointment of Sarah Elizabeth Mary Hogg as a director on 2025-06-02

View Document

03/06/253 June 2025 NewTermination of appointment of Jourik Hooghe as a director on 2025-06-02

View Document

03/06/253 June 2025 NewTermination of appointment of Lynne Peacock as a director on 2025-06-02

View Document

03/06/253 June 2025 NewTermination of appointment of Maria Juana Da Cunha Da Silva as a director on 2025-06-02

View Document

03/06/253 June 2025 NewTermination of appointment of Shashi Verma as a director on 2025-06-02

View Document

12/05/2512 May 2025 Director's details changed for Martin Seidenberg on 2024-08-01

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

11/11/2411 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Appointment of Mr Matthew Newman as a secretary on 2024-10-01

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 Resolutions

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

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

View Document

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

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2023-03-26

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

29/06/2329 June 2023 Appointment of Ms Ingrid Ebner as a director on 2023-06-28

View Document

17/05/2317 May 2023 Termination of appointment of Simon Thompson as a director on 2023-05-12

View Document

02/12/222 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

03/10/223 October 2022 Certificate of change of name

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2022-03-28

View Document

28/04/2228 April 2022 Cancellation of shares. Statement of capital on 2022-03-15

View Document

28/04/2228 April 2022 Purchase of own shares.

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2022-01-11

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2022-01-18

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2022-01-25

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2022-01-05

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

02/02/222 February 2022 Purchase of own shares.

View Document

02/02/222 February 2022 Cancellation of shares. Statement of capital on 2021-12-30

View Document

27/01/2227 January 2022 Cancellation of shares. Statement of capital on 2021-12-07

View Document

27/01/2227 January 2022 Purchase of own shares.

View Document

27/01/2227 January 2022 Purchase of own shares.

View Document

27/01/2227 January 2022 Purchase of own shares.

View Document

27/01/2227 January 2022 Cancellation of shares. Statement of capital on 2021-12-14

View Document

27/01/2227 January 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

09/01/229 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

09/01/229 January 2022 Cancellation of shares. Statement of capital on 2021-11-22

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

06/10/216 October 2021 Appointment of Mr Shashi Verma as a director on 2021-09-29

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2021-03-28

View Document

01/04/211 April 2021 Registered office address changed from , 100 Victoria Embankment, London, EC4Y 0HQ, United Kingdom to 185 Farringdon Road London EC1A 1AA on 2021-04-01

View Document

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

View Document

04/11/194 November 2019 DIRECTOR APPOINTED LYNNE PEACOCK

View Document

04/10/194 October 2019 DIRECTOR APPOINTED BARONESS SARAH ELIZABETH MARY HOGG

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR ORNA NI-CHIONNA

View Document

16/08/1916 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MICHAEL ALAN FINDLAY

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MARIA JUANA DA CUNHA DA SILVA

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR OWEN

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / HERR RICO BACK / 01/06/2018

View Document

03/05/193 May 2019 SECRETARY APPOINTED MR MARK AMSDEN

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

29/03/1929 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/09/2017

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUE WHALLEY

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LONG

View Document

13/09/1813 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MOYA GREENE

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

04/06/184 June 2018 DIRECTOR APPOINTED HERR RICO BACK

View Document

01/06/181 June 2018 DIRECTOR APPOINTED SUE RACHEL WHALLEY

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KEERS

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR KEITH WILLIAMS

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR SIMON THOMPSON

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

28/07/1728 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR STUART CAMPBELL SIMPSON

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LESTER

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORLER

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MRS RITA ELIZABETH GRIFFIN

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16

View Document

09/08/169 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LONG / 29/03/2016

View Document

29/10/1529 October 2015 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 06/09/15 NO MEMBER LIST

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD BRYDON

View Document

19/08/1519 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY EMILY PANG

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MRS KULBINDER KAUR DOSANJH

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR PETER JAMES LONG

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY ALLAN / 03/12/2014

View Document

09/10/149 October 2014 06/09/14 NO MEMBER LIST

View Document

16/08/1416 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1416 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HIGSON

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE BABIAK

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN MILLIDGE

View Document

12/02/1412 February 2014 SECRETARY APPOINTED EMILY SHIU WAI PANG

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED NICHOLAS WENHAM HORLER

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED JANICE MAY BABIAK

View Document

16/10/1316 October 2013 SAIL ADDRESS CREATED

View Document

16/10/1316 October 2013 ARTICLES OF ASSOCIATION

View Document

16/10/1316 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED JANICE MAY BABIAK

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED NICHOLAS WENHAM HORLER

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MARK VINCENT HIGSON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR JOHN MURRAY ALLAN

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ARTHUR LESLIE OWEN

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ORNA GABRIELLE NI-CHIONNA

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR PAUL COLBECK MURRAY

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MS CATHERINE JANE KEERS

View Document

02/10/132 October 2013 ADOPT ARTICLES 25/09/2013

View Document

19/09/1319 September 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

19/09/1319 September 2013 BALANCE SHEET

View Document

19/09/1319 September 2013 CURRSHO FROM 30/09/2014 TO 28/03/2014

View Document

19/09/1319 September 2013 SECOND FILING FOR FORM SH01

View Document

19/09/1319 September 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/09/1319 September 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/09/1319 September 2013 REREG PRI TO PLC; RES02 PASS DATE:19/09/2013

View Document

19/09/1319 September 2013 AUDITORS' REPORT

View Document

19/09/1319 September 2013 AUDITORS' STATEMENT

View Document

18/09/1318 September 2013 STATEMENT BY DIRECTORS

View Document

18/09/1318 September 2013 18/09/13 STATEMENT OF CAPITAL GBP 10000000

View Document

18/09/1318 September 2013 SOLVENCY STATEMENT DATED 17/09/13

View Document

18/09/1318 September 2013 REDUCE ISSUED CAPITAL 17/09/2013

View Document

13/09/1313 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 1500000000

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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