Download leads from Nexok and grow your business. Find out more

International Distributions Services Plc

Documents

Total Documents222
Total Pages3,687

Filing History

23 February 2024Statement of capital following an allotment of shares on 22 February 2024
  • GBP 9,582,934.75
18 January 2024Appointment of Mr Michael David Snape as a director on 18 January 2024
18 January 2024Termination of appointment of Michael John Jeavons as a director on 18 January 2024
27 September 2023Group of companies' accounts made up to 26 March 2023
4 September 2023Confirmation statement made on 1 September 2023 with no updates
15 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 9,570,934.75
4 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares/ notice period for general meetings 20/07/2023
  • RES10 ‐ Resolution of allotment of securities
29 June 2023Appointment of Ms Ingrid Ebner as a director on 28 June 2023
17 May 2023Termination of appointment of Simon Thompson as a director on 12 May 2023
2 December 2022Register 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
3 October 2022Company name changed royal mail PLC\certificate issued on 03/10/22
  • CONNOT ‐ Change of name notice
12 September 2022Group of companies' accounts made up to 28 March 2022
1 September 2022Confirmation statement made on 1 September 2022 with no updates
16 August 2022Memorandum and Articles of Association
16 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 20/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
21 July 2022Termination of appointment of Rita Elizabeth Griffin as a director on 20 July 2022
1 June 2022Appointment of Mr Jourik Hooghe as a director on 1 June 2022
28 April 2022Cancellation of shares. Statement of capital on 15 March 2022
  • GBP 9,561,934.75
28 April 2022Cancellation of shares. Statement of capital on 22 February 2022
  • GBP 9,734,487.58
28 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 April 2022Cancellation of shares. Statement of capital on 1 March 2022
  • GBP 9,671,237.96
28 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 April 2022Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 9,591,521.95
23 March 2022Cancellation of shares. Statement of capital on 11 January 2022
  • GBP 9,965,827.05
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 March 2022Cancellation of shares. Statement of capital on 18 January 2022
  • GBP 9,958,313.56
23 March 2022Cancellation of shares. Statement of capital on 1 February 2022
  • GBP 9,897,072.45
23 March 2022Purchase of own shares.
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 March 2022Cancellation of shares. Statement of capital on 15 February 2022
  • GBP 9,794,093.15
23 March 2022Cancellation of shares. Statement of capital on 8 February 2022
  • GBP 9,846,505.51
23 March 2022Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 9,937,077.84
23 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
  • ANNOTATION Clarification hmrc confirmation duty paid
23 February 2022Purchase of own shares.
23 February 2022Cancellation of shares. Statement of capital on 5 January 2022
  • GBP 9,966,492.29
23 February 2022Cancellation of shares. Statement of capital on 18 January 2022
  • GBP 9,958,313.56
23 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 February 2022Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 9,937,077.84
23 February 2022Cancellation of shares. Statement of capital on 11 January 2022
  • GBP 9,965,827.05
23 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
2 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
2 February 2022Cancellation of shares. Statement of capital on 30 December 2021
  • GBP 9,966,990.82
27 January 2022Purchase of own shares.
27 January 2022Cancellation of shares. Statement of capital on 21 December 2021
  • GBP 9,967,925.54
27 January 2022Purchase of own shares.
27 January 2022Purchase of own shares.
27 January 2022Cancellation of shares. Statement of capital on 7 December 2021
  • GBP 9,987,583.77
27 January 2022Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 9,976,257.46
9 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
9 January 2022Cancellation of shares. Statement of capital on 30 November 2021
  • GBP 9,999,105.72
9 January 2022Cancellation of shares. Statement of capital on 22 November 2021
  • GBP 9,999,840.53
9 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
6 October 2021Appointment of Mr Shashi Verma as a director on 29 September 2021
9 September 2021Confirmation statement made on 1 September 2021 with no updates
3 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 21/07/2021
  • RES10 ‐ Resolution of allotment of securities
29 July 2021Group of companies' accounts made up to 28 March 2021
8 April 2021Director's details changed for Lynne Peacock on 1 April 2021
8 April 2021Director's details changed for Baroness Sarah Elizabeth Mary Hogg on 1 April 2021
8 April 2021Director's details changed for Baroness Sarah Elizabeth Mary Hogg on 1 April 2021
8 April 2021Director's details changed for Lynne Peacock on 1 April 2021
8 April 2021Secretary's details changed for Mr Mark Amsden on 1 April 2021
8 April 2021Director's details changed for Mr Keith Williams on 1 April 2021
8 April 2021Director's details changed for Mr Michael Alan Findlay on 1 April 2021
8 April 2021Director's details changed for Mr Michael Alan Findlay on 1 April 2021
1 April 2021Director's details changed for Maria Juana Da Cunha Da Silva on 1 April 2021
1 April 2021Director's details changed for Mrs Rita Elizabeth Griffin on 1 April 2021
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ United Kingdom to 185 Farringdon Road London EC1A 1AA on 1 April 2021
1 April 2021Director's details changed for Mr Simon Thompson on 1 April 2021
1 April 2021Appointment of Martin Seidenberg as a director on 1 April 2021
1 April 2021Director's details changed for Maria Juana Da Cunha Da Silva on 1 April 2021
11 January 2021Termination of appointment of Stuart Campbell Simpson as a director on 11 January 2021
11 January 2021Appointment of Mr Michael John Jeavons as a director on 11 January 2021
19 December 2020Group of companies' accounts made up to 31 March 2020
21 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings 08/09/2020
  • RES10 ‐ Resolution of allotment of securities
10 September 2020Confirmation statement made on 1 September 2020 with no updates
27 May 2020Termination of appointment of Rico Back as a director on 15 May 2020
4 November 2019Appointment of Lynne Peacock as a director on 1 November 2019
4 October 2019Appointment of Baroness Sarah Elizabeth Mary Hogg as a director on 1 October 2019
11 September 2019Confirmation statement made on 1 September 2019 with no updates
29 August 2019Termination of appointment of Orna Gabrielle Ni-Chionna as a director on 18 July 2019
16 August 2019Group of companies' accounts made up to 31 March 2019
23 May 2019Appointment of Mr Michael Alan Findlay as a director on 22 May 2019
22 May 2019Termination of appointment of Arthur Leslie Owen as a director on 22 May 2019
22 May 2019Appointment of Maria Juana Da Cunha Da Silva as a director on 22 May 2019
15 May 2019Director's details changed for Herr Rico Back on 1 June 2018
3 May 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019
2 May 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019
29 March 2019Second filing of Confirmation Statement dated 06/09/2017
22 November 2018Termination of appointment of Sue Rachel Whalley as a director on 7 November 2018
24 September 2018Termination of appointment of Peter James Long as a director on 19 September 2018
24 September 2018Confirmation statement made on 6 September 2018 with updates
13 September 2018Group of companies' accounts made up to 26 March 2018
19 July 2018Termination of appointment of Paul Colbeck Murray as a director on 19 July 2018
19 July 2018Termination of appointment of Moya Marguerite Greene as a director on 19 July 2018
4 June 2018Appointment of Herr Rico Back as a director on 1 June 2018
1 June 2018Appointment of Sue Rachel Whalley as a director on 1 June 2018
28 February 2018Termination of appointment of Catherine Jane Keers as a director on 28 February 2018
2 January 2018Appointment of Mr Keith Williams as a director on 1 January 2018
2 January 2018Appointment of Mr Keith Williams as a director on 1 January 2018
1 November 2017Appointment of Mr Simon Thompson as a director on 1 November 2017
1 November 2017Appointment of Mr Simon Thompson as a director on 1 November 2017
26 September 2017Group of companies' accounts made up to 26 March 2017
26 September 2017Group of companies' accounts made up to 26 March 2017
18 September 2017Confirmation statement made on 6 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 29/03/2019.
18 September 2017Confirmation statement made on 6 September 2017 with updates
28 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 July 2017Termination of appointment of Matthew John Lester as a director on 20 July 2017
20 July 2017Termination of appointment of Matthew John Lester as a director on 20 July 2017
20 July 2017Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017
20 July 2017Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017
28 February 2017Termination of appointment of Nicholas Wenham Horler as a director on 28 February 2017
28 February 2017Termination of appointment of Nicholas Wenham Horler as a director on 28 February 2017
2 December 2016Appointment of Mrs Rita Elizabeth Griffin as a director on 1 December 2016
2 December 2016Appointment of Mrs Rita Elizabeth Griffin as a director on 1 December 2016
14 September 2016Confirmation statement made on 6 September 2016 with updates
14 September 2016Confirmation statement made on 6 September 2016 with updates
22 August 2016Group of companies' accounts made up to 27 March 2016
22 August 2016Group of companies' accounts made up to 27 March 2016
9 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Market purchase 100,000,000 ord shares of 1 p each 21/07/2016
9 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Market purchase 100,000,000 ord shares of 1 p each 21/07/2016
7 April 2016Director's details changed for Mr Peter James Long on 29 March 2016
7 April 2016Director's details changed for Mr Peter James Long on 29 March 2016
29 October 2015Auditor's resignation
29 October 2015Auditor's resignation
7 October 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 10,000,000
7 October 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 10,000,000
1 September 2015Termination of appointment of Donald Hood Brydon as a director on 31 August 2015
1 September 2015Termination of appointment of Donald Hood Brydon as a director on 31 August 2015
19 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/make market purchases 23/07/2015
5 August 2015Group of companies' accounts made up to 29 March 2015
5 August 2015Group of companies' accounts made up to 29 March 2015
5 August 2015Group of companies' accounts made up to 29 March 2015
29 June 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015
29 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015
29 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015
29 June 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015
18 June 2015Appointment of Mr Peter James Long as a director on 18 June 2015
18 June 2015Appointment of Mr Peter James Long as a director on 18 June 2015
30 April 2015Termination of appointment of John Murray Allan as a director on 30 April 2015
30 April 2015Termination of appointment of John Murray Allan as a director on 30 April 2015
29 January 2015Director's details changed for Mr John Murray Allan on 3 December 2014
29 January 2015Director's details changed for Mr John Murray Allan on 3 December 2014
29 January 2015Director's details changed for Mr John Murray Allan on 3 December 2014
9 October 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-10-09
  • GBP 10,000,000
9 October 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-10-09
  • GBP 10,000,000
9 October 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-10-09
  • GBP 10,000,000
16 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The directors and auditors acfcfounts approved/directors elected/auditors appointed 24/07/2014
  • RES10 ‐ Resolution of allotment of securities
16 August 2014Group of companies' accounts made up to 30 March 2014
16 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The directors and auditors acfcfounts approved/directors elected/auditors appointed 24/07/2014
  • RES10 ‐ Resolution of allotment of securities
16 August 2014Group of companies' accounts made up to 30 March 2014
30 July 2014Termination of appointment of Mark Vincent Higson as a director on 24 July 2014
30 July 2014Termination of appointment of Mark Vincent Higson as a director on 24 July 2014
29 April 2014Termination of appointment of Janice Babiak as a director
29 April 2014Termination of appointment of Janice Babiak as a director
13 February 2014Termination of appointment of Jonathan Millidge as a secretary
13 February 2014Termination of appointment of Jonathan Millidge as a secretary
12 February 2014Appointment of Emily Shiu Wai Pang as a secretary
12 February 2014Appointment of Emily Shiu Wai Pang as a secretary
21 October 2013Appointment of Janice May Babiak as a director
21 October 2013Appointment of Nicholas Wenham Horler as a director
21 October 2013Appointment of Janice May Babiak as a director
21 October 2013Appointment of Nicholas Wenham Horler as a director
16 October 2013Memorandum and Articles of Association
16 October 2013Register inspection address has been changed
16 October 2013Register inspection address has been changed
16 October 2013Memorandum and Articles of Association
16 October 2013Register(s) moved to registered inspection location
16 October 2013Register(s) moved to registered inspection location
15 October 2013Appointment of Janice May Babiak as a director
15 October 2013Appointment of Nicholas Wenham Horler as a director
15 October 2013Appointment of Nicholas Wenham Horler as a director
15 October 2013Appointment of Janice May Babiak as a director
9 October 2013Appointment of Mr Paul Colbeck Murray as a director
9 October 2013Appointment of Orna Gabrielle Ni-Chionna as a director
9 October 2013Appointment of Mr John Murray Allan as a director
9 October 2013Appointment of Mark Vincent Higson as a director
9 October 2013Appointment of Arthur Leslie Owen as a director
9 October 2013Appointment of Mr John Murray Allan as a director
9 October 2013Appointment of Mr Paul Colbeck Murray as a director
9 October 2013Appointment of Mark Vincent Higson as a director
9 October 2013Appointment of Orna Gabrielle Ni-Chionna as a director
9 October 2013Appointment of Arthur Leslie Owen as a director
9 October 2013Appointment of Ms Catherine Jane Keers as a director
9 October 2013Appointment of Ms Catherine Jane Keers as a director
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 September 2013Balance Sheet
19 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
19 September 2013Auditor's statement
19 September 2013Re-registration of Memorandum and Articles
19 September 2013Re-registration from a private company to a public company
19 September 2013Balance Sheet
19 September 2013Current accounting period shortened from 30 September 2014 to 28 March 2014
19 September 2013Auditor's report
19 September 2013Re-registration from a private company to a public company
19 September 2013Current accounting period shortened from 30 September 2014 to 28 March 2014
19 September 2013Second filing of SH01 previously delivered to Companies House
19 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
19 September 2013Auditor's statement
19 September 2013Second filing of SH01 previously delivered to Companies House
19 September 2013Re-registration of Memorandum and Articles
19 September 2013Certificate of re-registration from Private to Public Limited Company
19 September 2013Auditor's report
19 September 2013Certificate of re-registration from Private to Public Limited Company
18 September 2013Statement of capital on 18 September 2013
  • GBP 10,000,000
18 September 2013Statement by directors
18 September 2013Solvency statement dated 17/09/13
18 September 2013Statement by directors
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 September 2013Solvency statement dated 17/09/13
18 September 2013Statement of capital on 18 September 2013
  • GBP 10,000,000
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,500,000,000
  • ANNOTATION A second filing SH01 was registered on 19/09/13.
13 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,500,000,000
  • ANNOTATION A second filing SH01 was registered on 19/09/13.
6 September 2013Incorporation
6 September 2013Incorporation
Sign up now to grow your client base. Plans & Pricing