Advanced company searchLink opens in new window

STERI-BOTTLE UK LIMITED

Company number 03890472

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)
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
22 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
14 May 2019 PSC05 Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 AD01 Registered office address changed from C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 MR04 Satisfaction of charge 2 in full
01 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
18 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000