- Company Overview for STERIS IMS LIMITED (01642571)
- Filing history for STERIS IMS LIMITED (01642571)
- People for STERIS IMS LIMITED (01642571)
- Charges for STERIS IMS LIMITED (01642571)
- Registers for STERIS IMS LIMITED (01642571)
- More for STERIS IMS LIMITED (01642571)
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) |
---|---|---|---|
07 May 2020 | TM01 | Termination of appointment of Peter John Rendle as a director on 7 May 2020 | |
18 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
30 Sep 2019 | AP01 | Appointment of Mr William Anthony O’Riordan as a director on 17 September 2019 | |
27 Mar 2019 | AA | Full accounts made up to 31 March 2018 | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
06 Dec 2017 | AD04 | Register(s) moved to registered office address Ground Floor Stella Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6NX | |
08 Sep 2017 | TM01 | Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Peter John Rendle as a director on 8 September 2017 | |
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|
|
08 Sep 2017 | PSC07 | Cessation of Phoenix Surgical Holdings Limited as a person with significant control on 23 August 2017 | |
08 Sep 2017 | PSC03 | Notification of Synergy Health (Uk) Limited as a person with significant control on 23 August 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Michael Joseph Tokich as a director on 30 June 2017 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
23 Sep 2016 | MR04 | Satisfaction of charge 016425710002 in full | |
23 Sep 2016 | MR04 | Satisfaction of charge 016425710003 in full | |
02 Sep 2016 | TM01 | Termination of appointment of John William Twigger as a director on 31 August 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Neil Mitchinson as a director on 31 August 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of John William Twigger as a secretary on 31 August 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Jonathan Paul Turner as a director on 31 August 2016 |