Advanced company searchLink opens in new window

DAVID S. SMITH NOMINEES LIMITED

Company number 02586461

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)
12 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
08 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
20 Dec 2022 PSC05 Change of details for Ds Smith Holdings Limited as a person with significant control on 19 December 2022
19 Dec 2022 AD01 Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022
26 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
10 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
04 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
14 Nov 2018 TM01 Termination of appointment of Anne Steele as a director on 31 October 2018
14 Nov 2018 TM02 Termination of appointment of Anne Steele as a secretary on 31 October 2018
14 Nov 2018 AP01 Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018
14 Nov 2018 AP03 Appointment of Zillah Wendy Stone as a secretary on 31 October 2018
06 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
09 Aug 2018 CH01 Director's details changed for Mr William Beverley Hicks on 25 July 2018
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
30 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
07 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
25 Jan 2016 TM01 Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
25 Jan 2016 AP01 Appointment of Mr William Beverley Hicks as a director on 21 January 2016