DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED
Company number 06428231
- Company Overview for DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED (06428231)
- Filing history for DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED (06428231)
- People for DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED (06428231)
- More for DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED (06428231)
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 Feb 2025 | TM01 | Termination of appointment of Miles William Roberts as a director on 4 February 2025 | |
30 Oct 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
12 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 5 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 | |
04 Nov 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Miles William Roberts on 12 July 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
01 Oct 2021 | TM01 | Termination of appointment of Louise Leona Bentham as a director on 30 September 2021 | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
05 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
07 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
08 May 2018 | CH01 | Director's details changed for Lauren Sonia Middleton on 1 May 2018 | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
21 Apr 2017 | TM01 | Termination of appointment of Nigel John Hayter as a director on 30 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Louise Leona Bentham as a director on 5 April 2017 |