DSC PACKAGING LTD: Filings
Overview
| Company Name | DSC PACKAGING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04495024 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DSC PACKAGING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 23, 2026 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Sharon Lisa Dakin on Dec 10, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 35 pages | AA | ||||||||||
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 May 18, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Alexander James Wilson as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Warren as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Robert Paul Clarke as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Cds Newmarket Ltd as a person with significant control on Apr 28, 2023 | 2 pages | PSC02 | ||||||||||
Registration of charge 044950240005, created on Apr 28, 2023 | 49 pages | MR01 | ||||||||||
Certificate of change of name Company name changed corran close LIMITED\certificate issued on 05/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Robert Paul Clarke as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 044950240003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044950240004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Crabtree as a director on Feb 24, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 044950240004, created on Feb 24, 2021 | 22 pages | MR01 | ||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0