- 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) |
---|---|---|---|
01 Sep 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
01 Sep 2016 | AD01 | Registered office address changed from 14 Pindar Road Hoddesdon Hertfordshire EN11 0BZ to Ground Floor Stella Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6NX on 1 September 2016 | |
24 Aug 2016 | SH19 |
Statement of capital on 24 August 2016
|
|
24 Aug 2016 | OC138 | Reduction of iss capital and minute (oc) | |
24 Aug 2016 | CERT15 | Certificate of reduction of issued capital | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Aug 2016 | SH19 |
Statement of capital on 19 August 2016
|
|
19 Aug 2016 | CERT15 | Certificate of reduction of issued capital | |
19 Aug 2016 | OC138 | Reduction of iss capital and minute (oc) | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
14 Oct 2015 | AD01 | Registered office address changed from 14B Pindar Road Hoddesdon Hertfordshire EN11 0BZ to 14 Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 14 October 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Paul David Gannaway as a director on 1 April 2015 | |
18 Dec 2014 | MR01 | Registration of charge 016425710003, created on 1 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
12 Sep 2014 | MR01 | Registration of charge 016425710002, created on 2 September 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Neil Mitchinson on 25 November 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | SH10 | Particulars of variation of rights attached to shares | |
19 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|