DSSH NO.1 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

27/03/2527 March 2025 Appointment of Kafayat Bisola Oluyinka as a director on 2025-03-21

View Document

27/03/2527 March 2025 Termination of appointment of Zillah Wendy Stone as a secretary on 2025-03-21

View Document

27/03/2527 March 2025 Termination of appointment of Zillah Wendy Stone as a director on 2025-03-21

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Change of details for Ds Smith Holdings Limited as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 2022-12-19

View Document

18/01/2218 January 2022 Full accounts made up to 2021-04-30

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 REDUCTION OF SHARE PREMIUM 16/04/2019

View Document

18/04/1918 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 31390952

View Document

18/04/1918 April 2019 STATEMENT BY DIRECTORS

View Document

18/04/1918 April 2019 SOLVENCY STATEMENT DATED 16/04/19

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE STEELE

View Document

14/11/1814 November 2018 SECRETARY APPOINTED ZILLAH WENDY STONE

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MS ZILLAH WENDY STONE

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNE STEELE

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEVERLEY HICKS / 25/07/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

11/12/1611 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BEECH HOUSE WHITEBROOK PARK 68 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8XY

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS ANNE STEELE

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYDEN

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ARTICLES OF ASSOCIATION

View Document

31/07/1231 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/125 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 31390952

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/09/1128 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MATTHEW PAUL JOWETT

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CATTERMOLE

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MILES WILLIAM ROBERTS

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DRYDEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THORNE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TRACY CATTERMOLE / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE STEELE / 01/10/2009

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4-16 ARTILLERY ROW LONDON SW1P 1RZ

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEPHEN WILLIAM DRYDEN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN MORRIS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

10/11/9910 November 1999 S366A DISP HOLDING AGM 04/11/99

View Document

10/11/9910 November 1999 ADOPTARTICLES04/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 16 GREAT PETER STREET LONDON SW1P 2BX

View Document

09/03/999 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 SHARES AGREEMENT OTC

View Document

20/05/9620 May 1996 £ NC 100/25000000 10/04/96

View Document

20/05/9620 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9620 May 1996 ALTER MEM AND ARTS 10/04/96

View Document

20/05/9620 May 1996 NC INC ALREADY ADJUSTED 10/04/96

View Document

20/05/9620 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/96

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

15/05/9515 May 1995 NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 SECRETARY RESIGNED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

27/07/9427 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/07/9426 July 1994 COMPANY NAME CHANGED ALNERY NO. 1315 LIMITED CERTIFICATE ISSUED ON 27/07/94

View Document

18/11/9318 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company