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)
06 Jul 2015 CAP-SS Solvency Statement dated 22/06/15
06 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 22/06/2015
01 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 September 2014
01 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 September 2013
01 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
13 Feb 2015 AA Full accounts made up to 30 April 2014
02 Dec 2014 CH01 Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014
24 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 621,049,847

Statement of capital on 2015-07-01
  • GBP 621,049,847
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST July 2015
13 Aug 2014 CH01 Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 621,049,847
  • ANNOTATION Clarification a second filed SH01 was registered on 1ST July 2015
23 Jan 2014 TM01 Termination of appointment of David Matthews as a director
20 Nov 2013 AD01 Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013
27 Sep 2013 AP01 Appointment of Adrian Ross Thomas Marsh as a director
19 Sep 2013 AA Full accounts made up to 30 April 2013
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST July 2015
03 Jul 2013 AP01 Appointment of Mrs Anne Steele as a director
03 Jul 2013 TM01 Termination of appointment of Stephen Dryden as a director
21 Mar 2013 AP01 Appointment of Mr David John Matthews as a director
21 Mar 2013 TM01 Termination of appointment of Miles Roberts as a director
14 Feb 2013 SH20 Statement by directors
14 Feb 2013 SH19 Statement of capital on 14 February 2013
  • GBP 621,049,846
14 Feb 2013 CAP-SS Solvency statement dated 30/01/13
14 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £385000000 from share prem a/c 30/01/2013
10 Jan 2013 AA Full accounts made up to 30 April 2012
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders