- Company Overview for DS SMITH LIMITED (01377658)
- Filing history for DS SMITH LIMITED (01377658)
- People for DS SMITH LIMITED (01377658)
- Charges for DS SMITH LIMITED (01377658)
- More for DS SMITH LIMITED (01377658)
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 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
02 Dec 2022 | AD02 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way West Sussex BN99 3HH | |
28 Nov 2022 | MR01 | Registration of charge 013776580004, created on 24 November 2022 | |
21 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
14 Oct 2022 | AA | Group of companies' accounts made up to 30 April 2022 | |
07 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 5 October 2022
|
|
29 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 28 September 2022
|
|
23 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 21 September 2022
|
|
21 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 14 September 2022
|
|
20 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 7 September 2022
|
|
16 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
07 Sep 2022 | TM01 | Termination of appointment of Rupert Christopher Soames as a director on 6 September 2022 | |
18 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 17 August 2022
|
|
08 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
28 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 20 July 2022
|
|
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 6 July 2022
|
|
13 Jul 2022 | CH01 | Director's details changed for Mr Miles William Roberts on 12 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
05 Jul 2022 | CH01 | Director's details changed for Alan Johnson on 4 July 2022 | |
05 Jul 2022 | ALLOTCORR |
Correction of allotment details of form SH01 registered on 30/06/22. Shares allotted on 11/05/22. Barcode AB75KW97
|
|
30 Jun 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 May 2022
|
|
30 Jun 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 May 2022
|
|
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 22 June 2022
|
|
28 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 8 June 2022
|