- Company Overview for DSC PACKAGING LTD (04495024)
- Filing history for DSC PACKAGING LTD (04495024)
- People for DSC PACKAGING LTD (04495024)
- Charges for DSC PACKAGING LTD (04495024)
- More for DSC PACKAGING LTD (04495024)
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
|
|
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 |