Advanced company searchLink opens in new window

DS SMITH PLC

Company number 01377658

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)
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 137,858,905
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 137,779,668.4
02 Jan 2024 AP01 Appointment of Tessa Elizabeth Bamford as a director on 1 January 2024
19 Sep 2023 AA Group of companies' accounts made up to 30 April 2023
14 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2023 AUD Auditor's resignation
07 Jul 2023 TM01 Termination of appointment of Adrian Ross Thomas Marsh as a director on 30 June 2023
07 Jul 2023 AP01 Appointment of Richard Neil Pike as a director on 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
24 May 2023 AP01 Appointment of Eric Olsen as a director on 15 May 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 137,745,180.7
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 137,745,032
03 Apr 2023 CH01 Director's details changed for Alan Johnson on 31 March 2023
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 137,744,939.5
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 137,744,838
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 137,744,689.3
19 Dec 2022 AD01 Registered office address changed from 350 Euston Road London NW1 3AX United Kingdom to Level 3 1 Paddington Square London W2 1DL on 19 December 2022
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 137,744,540.6
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way West Sussex BN99 3HH
28 Nov 2022 MR01 Registration of charge 013776580004, created on 24 November 2022
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 137,744,385.9
14 Oct 2022 AA Group of companies' accounts made up to 30 April 2022
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 137,734,335.2
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 137,719,024.8
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 137,704,954.8