Advanced company searchLink opens in new window

ADVANCED STERILIZATION PRODUCTS (UK) LIMITED

Company number 11542096

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)
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 2,333,154
09 Oct 2024 AA Full accounts made up to 31 December 2023
13 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with updates
02 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2024
  • GBP 2,333,153
19 Aug 2024 AP01 Appointment of Francesco Mancuso as a director on 15 August 2024
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 8 August 2024
  • GBP 2,333,152
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2024.
05 Aug 2024 TM01 Termination of appointment of Ankush Maholtra as a director on 26 July 2024
16 Oct 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
08 Sep 2023 CH01 Director's details changed for Ankush Maholtra on 21 January 2023
08 Sep 2023 PSC05 Change of details for Fortive Corporation as a person with significant control on 28 August 2023
15 Aug 2023 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
27 Jan 2023 AP01 Appointment of Ankush Maholtra as a director on 21 January 2023
05 Oct 2022 AA Full accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
08 Jun 2022 TM01 Termination of appointment of Maria Anna Johanna Wagemakers as a director on 31 May 2022
27 Sep 2021 AA Full accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
06 Apr 2021 AP01 Appointment of Mr Christos Asimakopoulos as a director on 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Mads Ransby Olsen as a director on 31 March 2021
24 Dec 2020 AA Full accounts made up to 31 December 2019
13 Nov 2020 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
11 Nov 2020 AD01 Registered office address changed from Crompton Close Basildon Essex SS14 3BA United Kingdom to The Capitol Building Oldbury Bracknell RG12 8FZ on 11 November 2020
06 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
05 May 2020 TM01 Termination of appointment of Rajesh Singh Yadava as a director on 30 April 2020