- Company Overview for DS SMITH PLC (01377658)
- Filing history for DS SMITH PLC (01377658)
- People for DS SMITH PLC (01377658)
- Charges for DS SMITH PLC (01377658)
- More for DS SMITH PLC (01377658)
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
|
|
10 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
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
|
|
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
|
|
27 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 26 April 2023
|
|
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
|
|
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2023
|
|
03 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 30 December 2022
|
|
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
|
|
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
|
|
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
|
|
29 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 28 September 2022
|
|
23 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 21 September 2022
|