Advanced company searchLink opens in new window

INTERNATIONAL DISTRIBUTIONS SERVICES PLC

Company number 08680755

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)
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 9,582,934.75
18 Jan 2024 AP01 Appointment of Mr Michael David Snape as a director on 18 January 2024
18 Jan 2024 TM01 Termination of appointment of Michael John Jeavons as a director on 18 January 2024
27 Sep 2023 AA Group of companies' accounts made up to 26 March 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 9,570,934.75
04 Aug 2023 RESOLUTIONS Resolutions
  • 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 Jun 2023 AP01 Appointment of Ms Ingrid Ebner as a director on 28 June 2023
17 May 2023 TM01 Termination of appointment of Simon Thompson as a director on 12 May 2023
02 Dec 2022 AD02 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
03 Oct 2022 CERTNM Company name changed royal mail PLC\certificate issued on 03/10/22
  • CONNOT ‐ Change of name notice
12 Sep 2022 AA Group of companies' accounts made up to 28 March 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
16 Aug 2022 RESOLUTIONS Resolutions
  • 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
16 Aug 2022 MA Memorandum and Articles of Association
21 Jul 2022 TM01 Termination of appointment of Rita Elizabeth Griffin as a director on 20 July 2022
01 Jun 2022 AP01 Appointment of Mr Jourik Hooghe as a director on 1 June 2022
28 Apr 2022 SH06 Cancellation of shares. Statement of capital on 15 March 2022
  • GBP 9,561,934.75
28 Apr 2022 SH06 Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 9,591,521.95
28 Apr 2022 SH06 Cancellation of shares. Statement of capital on 1 March 2022
  • GBP 9,671,237.96
28 Apr 2022 SH06 Cancellation of shares. Statement of capital on 22 February 2022
  • GBP 9,734,487.58
28 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.