Advanced company searchLink opens in new window

DS SMITH LIMITED

Company number 01377658

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 Oct 2025 CS01 Confirmation statement made on 24 September 2025 with updates
25 Sep 2025 RP04SH01 Replacement filing of SH01 - 12/03/25 Statement of Capital gbp 195.40
15 Sep 2025 SH01 Statement of capital following an allotment of shares on 19 August 2025
  • GBP 15,915.7
18 Jul 2025 CH01 Director's details changed for Vincent Pierre Andre Marie Joseph Bonnot on 1 April 2025
14 Apr 2025 SH01 Statement of capital following an allotment of shares on 12 March 2025
  • GBP 195.4
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/25.
28 Mar 2025 PSC02 Notification of International Paper Uk Holdings Limited as a person with significant control on 5 February 2025
26 Mar 2025 CH01 Director's details changed for Steven Wayne Hieatt on 18 March 2025
21 Mar 2025 CS01 Confirmation statement made on 11 March 2025 with updates
28 Feb 2025 AD04 Register(s) moved to registered office address Level 3 1 Paddington Square London W2 1DL
14 Feb 2025 SH01 Statement of capital following an allotment of shares on 12 February 2025
  • GBP 10
14 Feb 2025 SH19 Statement of capital on 14 February 2025
  • GBP 10
14 Feb 2025 SH20 Statement by Directors
14 Feb 2025 CAP-SS Solvency Statement dated 12/02/25
14 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 175 ca 2006 12/02/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 138,621,002
07 Feb 2025 AP03 Appointment of Steven Wayne Hieatt as a secretary on 4 February 2025
07 Feb 2025 CH01 Director's details changed for Steven W. Hieatt on 31 January 2025
06 Feb 2025 TM01 Termination of appointment of Richard Neil Pike as a director on 4 February 2025
06 Feb 2025 TM01 Termination of appointment of Miles William Roberts as a director on 4 February 2025
06 Feb 2025 TM02 Termination of appointment of Iain David Cameron Simm as a secretary on 4 February 2025
05 Feb 2025 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Feb 2025 RR02 Re-registration from a public company to a private limited company
05 Feb 2025 MAR Re-registration of Memorandum and Articles
05 Feb 2025 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Feb 2025 OC Scheme of arrangement