- Company Overview for STERIS SOLUTIONS LIMITED (02767165)
- Filing history for STERIS SOLUTIONS LIMITED (02767165)
- People for STERIS SOLUTIONS LIMITED (02767165)
- Charges for STERIS SOLUTIONS LIMITED (02767165)
- Registers for STERIS SOLUTIONS LIMITED (02767165)
- More for STERIS SOLUTIONS LIMITED (02767165)
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
|
|
01 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
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 |