Advanced company searchLink opens in new window

DOVER UK III LIMITED

Company number 11241194

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)
05 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
07 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
02 Sep 2022 CS01 Confirmation statement made on 25 August 2021 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
19 Jul 2021 CH01 Director's details changed for Mr Michael Joseph Tokich on 28 June 2021
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Sep 2020 PSC05 Change of details for Steris Dover Limited as a person with significant control on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX United Kingdom to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 1 September 2020
28 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
28 Aug 2020 CH01 Director's details changed for Mr John Adam Zangerle on 1 January 2020
12 Dec 2019 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
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
10 Apr 2018 PSC02 Notification of Steris Plc as a person with significant control on 8 March 2018
10 Apr 2018 PSC07 Cessation of Isomedix Operations Inc. as a person with significant control on 8 March 2018
09 Apr 2018 AD03 Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
09 Apr 2018 AD02 Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ
06 Apr 2018 AD01 Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX United Kingdom to Jones Day 21 Tudor Street London EC4Y 0DJ on 6 April 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 6