Advanced company searchLink opens in new window

DSC PACKAGING LTD

Company number 04495024

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)
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
05 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
18 May 2023 AD01 Registered office address changed from 1 Corran Close Northampton Northamptonshire NN5 7AL to Unit 1, Kinetic 45 New Market Lane Leeds West Yorkshire LS9 0SH on 18 May 2023
17 May 2023 AP01 Appointment of Mr David Alexander James Wilson as a director on 28 April 2023
17 May 2023 AP01 Appointment of Mr Christopher John Warren as a director on 28 April 2023
17 May 2023 PSC07 Cessation of Robert Paul Clarke as a person with significant control on 28 April 2023
17 May 2023 PSC02 Notification of Cds Newmarket Ltd as a person with significant control on 28 April 2023
10 May 2023 MR01 Registration of charge 044950240005, created on 28 April 2023
05 May 2023 CERTNM Company name changed corran close LIMITED\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
03 May 2023 TM01 Termination of appointment of Robert Paul Clarke as a director on 28 April 2023
21 Apr 2023 MR04 Satisfaction of charge 044950240003 in full
31 Mar 2023 MR04 Satisfaction of charge 044950240004 in full
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
05 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
10 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
04 Mar 2021 TM01 Termination of appointment of Christopher John Crabtree as a director on 24 February 2021
02 Mar 2021 MR01 Registration of charge 044950240004, created on 24 February 2021
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
24 Jul 2020 MR05 All of the property or undertaking has been released from charge 044950240003
24 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
04 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates