Advanced company searchLink opens in new window

DS SMITH INTERNATIONAL LIMITED

Company number 02636539

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)
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
  • GBP 623,774,643
10 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 623,774,641
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
  • GBP 623,774,639
03 Feb 2020 AA Full accounts made up to 30 April 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 621,049,852.00