Advanced company searchLink opens in new window

STERILE SUPPLIES LIMITED

Company number 09496424

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)
11 Jan 2018 AP01 Appointment of Mrs Lisa Jane Hayes as a director on 31 August 2017
28 Jul 2017 TM01 Termination of appointment of David Roger Taylor as a director on 27 July 2017
20 Jul 2017 PSC06 Change of details for Salisbury Nhs Foundation Trust as a person with significant control on 1 January 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
22 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Oct 2016 TM01 Termination of appointment of Andrew Witchell as a director on 29 September 2016
18 Oct 2016 AP01 Appointment of Mr Doros Polydorou as a director on 29 September 2016
06 Sep 2016 SH02 Consolidation of shares on 17 August 2016
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 500,000.00
31 Aug 2016 SH08 Change of share class name or designation
31 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2016 AP01 Appointment of Mr Kevin Holder as a director on 17 August 2016
24 Aug 2016 AP01 Appointment of Mr Andrew Witchell as a director on 17 August 2016
24 Aug 2016 AP01 Appointment of Mr Timothy Stephen Fowler as a director on 17 August 2016
13 Apr 2016 AP01 Appointment of David Roger Taylor as a director on 1 April 2016
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
09 Mar 2016 AD03 Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
08 Mar 2016 AD02 Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
18 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-18
  • GBP 1