DS SMITH BUSINESS SERVICES LIMITED

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom
StatusACTIVE
Company No.08114486
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

DS SMITH BUSINESS SERVICES LIMITED is an active private limited company with number 08114486. It was incorporated 11 years, 10 months, 26 days ago, on 21 June 2012. The company address is Level 3 1 Paddington Square, London, W2 1DL, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 21 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lauren Kate Piper

Appointment date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-10

Officer name: Richard Neil Pike

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paul Jennings

Termination date: 2023-05-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ds Smith Holdings Limited

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: Level 3 1 Paddington Square London W2 1DL

Old address: 350 Euston Road London NW1 3AX

Change date: 2022-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Capital : 3.00 GBP

Date: 2022-11-02

Documents

View document PDF

Resolution

Date: 09 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Clark Alexander Grant

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2022

Action Date: 12 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-12

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 25 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Paul Jennings

Appointment date: 2021-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Jeffrey Cantine Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-31

Officer name: Zillah Wendy Stone

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Anne Steele

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr William Beverley Hicks

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Knowles

Termination date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Clark Alexander Grant

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-02

Officer name: Stephen David Carter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Cantine Jones

Appointment date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Paul Jowett

Termination date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-21

Officer name: Stephen David Carter

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Beverley Hicks

Appointment date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Ross Thomas Marsh

Termination date: 2015-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Sharon Knowles

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Gareth Paul Jenkins

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Adrian Ross Thomas Marsh

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Ross Thomas Marsh

Change date: 2014-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Paul Jenkins

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brereton

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthews

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-20

Old address: , Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Ross Thomas Marsh

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dryden

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Harwood

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith William Harwood

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTELLUM COTSWOLDS LIMITED

UNIT 4,WEYBRIDGE,KT13 0YT

Number:05231259
Status:ACTIVE
Category:Private Limited Company

DURKIN AND SONS LIMITED

ALPERTON HOUSE SUITE 10, SECOND FLOOR,WEMBLEY,HA0 1EH

Number:01729334
Status:ACTIVE
Category:Private Limited Company

FRANKLIN LOGISTICS LTD

5-11 WESTBOURNE GROVE,LONDON,W2 4UA

Number:09785551
Status:ACTIVE
Category:Private Limited Company

SHADE ASSETS LTD

8 LOVEDALE ROAD,EDINBURGH,EH14 7DW

Number:SC398367
Status:ACTIVE
Category:Private Limited Company

SKYLINE APPROVED INSPECTORS LTD

GLEBE BUSINESS PARK MITCHELL CHARLESWORTH,WIDNES,WA8 5SQ

Number:11542297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART REFINISHERS (ABERDEEN) LIMITED

DYCE DRIVE KIRKHILL INDUSTRIAL ESTATE,ABERDEEN,AB21 0HP

Number:SC146681
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source