Advanced company searchLink opens in new window

STERIS SOLUTIONS LIMITED

Company number 02767165

Filter by category

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)
02 Jan 2020 AA Full accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
27 Jun 2019 PSC07 Cessation of Steris Plc as a person with significant control on 26 March 2018
27 Jun 2019 PSC02 Notification of Steris Dover Limited as a person with significant control on 26 March 2018
04 Jan 2019 AA Full accounts made up to 31 March 2018
03 Sep 2018 CH01 Director's details changed for Julia Kipnis on 23 August 2018
29 Aug 2018 CH01 Director's details changed for Mr Michael Joseph Tokich on 23 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
18 Dec 2017 AD01 Registered office address changed from Chancery House 15 Rayns Way, Watermead Business Park Syston Leicester LE7 1PF United Kingdom to Chancery House Rayns Way, Watermead Business Park Syston Leicester LE7 1PF on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from Chancery House 190 Waterside Road Hamilton Industrial Park Leicester LE5 1QZ to Chancery House 15 Rayns Way, Watermead Business Park Syston Leicester LE7 1PF on 18 December 2017
24 Nov 2017 AA Full accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
05 Sep 2017 CH01 Director's details changed for Mr Michael Joseph Tokich on 1 August 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
31 Aug 2016 AD03 Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
04 Jul 2016 AP01 Appointment of Julia Kipnis as a director on 30 June 2016
04 Jul 2016 AP03 Appointment of Ronald Snyder as a secretary on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Dennis Patrick Patton as a director on 30 June 2016
01 Jul 2016 TM02 Termination of appointment of Dennis Patrick Patton as a secretary on 30 June 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
20 Oct 2015 CERTNM Company name changed steris LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
01 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
01 Sep 2015 AD03 Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
09 Jan 2015 AA Full accounts made up to 31 March 2014