- Company Overview for DS SMITH INTERNATIONAL LIMITED (02636539)
- Filing history for DS SMITH INTERNATIONAL LIMITED (02636539)
- People for DS SMITH INTERNATIONAL LIMITED (02636539)
- More for DS SMITH INTERNATIONAL LIMITED (02636539)
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) |
---|---|---|---|
16 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 30 April 2024 | |
16 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
16 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
16 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
10 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 27 November 2024
|
|
10 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
08 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 Holdings 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 | |
09 Dec 2022 | AA | Full accounts made up to 30 April 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
31 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
10 May 2021 | SH01 |
Statement of capital following an allotment of shares on 14 April 2021
|
|
09 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 | |
21 Sep 2020 | TM01 | Termination of appointment of Zillah Wendy Stone as a director on 21 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Iain David Cameron Simm as a director on 21 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 24 April 2020
|
|
03 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|