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)
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
  • GBP 100
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
  • GBP 100.00
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 95