Advanced company searchLink opens in new window

STERIS IMS LIMITED

Company number 01642571

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)
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
  • GBP 2,822
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
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