Advanced company searchLink opens in new window

DS SMITH DISPLAY HOLDING LIMITED

Company number 00382678

Filter by category

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)
13 Jan 2025 AA Audit exemption subsidiary accounts made up to 30 April 2024
13 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/24
13 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/24
13 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/24
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
31 Jan 2024 AA Full accounts made up to 30 April 2023
15 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
20 Dec 2022 PSC05 Change of details for Ds Smith International Limited as a person with significant control on 19 December 2022
19 Dec 2022 AD01 Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022
29 Nov 2022 AA Full accounts made up to 30 April 2022
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
05 May 2022 TM01 Termination of appointment of Paul Jonathan Brown as a director on 30 April 2022
21 Jan 2022 AA Full accounts made up to 30 April 2021
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
17 Nov 2020 AA Full accounts made up to 30 April 2020
09 Oct 2020 CH01 Director's details changed for Stefano Rossi on 30 September 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
04 Nov 2019 AA Full accounts made up to 30 April 2019
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
14 Nov 2018 AP03 Appointment of Zillah Wendy Stone as a secretary on 31 October 2018
14 Nov 2018 TM02 Termination of appointment of Anne Steele as a secretary on 31 October 2018
06 Nov 2018 AA Full accounts made up to 30 April 2018
09 Aug 2018 CH01 Director's details changed for Mr William Beverley Hicks on 25 July 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
20 Dec 2017 AA Full accounts made up to 30 April 2017