INDEPENDENT DEALER SERVICES LIMITED

04054650
81 BURTON ROAD DERBY DE1 1TJ

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2024 accounts Annual Accounts 5 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2023 accounts Annual Accounts 5 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2022 accounts Annual Accounts 4 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2021 accounts Annual Accounts 4 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 accounts Annual Accounts 5 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 5 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2018 accounts Annual Accounts 5 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 officers Change of particulars for secretary (Mr Gary Paul Beynon) 1 Buy now
17 Mar 2016 officers Change of particulars for director (Mr Gary Paul Beynon) 2 Buy now
17 Mar 2016 officers Change of particulars for director (Mr Gary Paul Beynon) 2 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 6 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
23 Aug 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 accounts Annual Accounts 6 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 accounts Annual Accounts 5 Buy now
14 Feb 2012 officers Appointment of secretary (Mr Gary Paul Beynon) 2 Buy now
13 Feb 2012 officers Termination of appointment of secretary (Michelle Wallis) 1 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
24 Mar 2011 accounts Annual Accounts 4 Buy now
02 Sep 2010 annual-return Annual Return 4 Buy now
16 Nov 2009 accounts Annual Accounts 4 Buy now
19 Aug 2009 annual-return Return made up to 17/08/09; full list of members 3 Buy now
22 Apr 2009 officers Director's change of particulars / gary beynon / 09/04/2009 1 Buy now
17 Feb 2009 accounts Annual Accounts 4 Buy now
20 Aug 2008 annual-return Return made up to 17/08/08; full list of members 3 Buy now
11 Jul 2008 officers Director's change of particulars / gary beynon / 11/07/2008 1 Buy now
19 May 2008 accounts Annual Accounts 5 Buy now
31 Aug 2007 annual-return Return made up to 17/08/07; full list of members 2 Buy now
04 Apr 2007 accounts Annual Accounts 5 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
18 Aug 2006 annual-return Return made up to 17/08/06; full list of members 2 Buy now
17 May 2006 accounts Annual Accounts 5 Buy now
18 Oct 2005 annual-return Return made up to 17/08/05; full list of members 2 Buy now
01 Jul 2005 accounts Annual Accounts 18 Buy now
01 Sep 2004 annual-return Return made up to 17/08/04; full list of members 6 Buy now
09 Mar 2004 accounts Annual Accounts 16 Buy now
02 Dec 2003 annual-return Return made up to 17/08/03; full list of members 6 Buy now
14 Jun 2003 officers Secretary resigned 1 Buy now
14 Jun 2003 officers Secretary's particulars changed 1 Buy now
14 Jun 2003 annual-return Return made up to 17/08/02; full list of members 8 Buy now
29 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
31 Oct 2002 address Registered office changed on 31/10/02 from: suite 1 regent house lysander close clifton manor york YO30 4XB 1 Buy now
17 Jun 2002 accounts Annual Accounts 14 Buy now
15 Nov 2001 annual-return Return made up to 17/08/01; full list of members 6 Buy now
08 Nov 2001 officers New secretary appointed 2 Buy now
18 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2001 address Registered office changed on 16/02/01 from: sutton house acorn business park, heaton lane stockport cheshire SK4 1AS 1 Buy now
17 Jan 2001 officers New secretary appointed 2 Buy now
17 Jan 2001 officers Secretary resigned 1 Buy now
06 Nov 2000 capital Ad 30/09/00--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
12 Sep 2000 accounts Accounting reference date extended from 31/08/01 to 30/09/01 1 Buy now
08 Sep 2000 officers New director appointed 2 Buy now
23 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2000 officers Secretary resigned 2 Buy now
23 Aug 2000 officers Director resigned 2 Buy now
23 Aug 2000 officers New secretary appointed 2 Buy now
23 Aug 2000 officers New director appointed 2 Buy now
23 Aug 2000 address Registered office changed on 23/08/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR 2 Buy now
22 Aug 2000 capital Nc inc already adjusted 18/08/00 1 Buy now
22 Aug 2000 resolution Resolution 1 Buy now
17 Aug 2000 incorporation Incorporation Company 11 Buy now