STERIS DOVER AST HOLDINGS LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewFull accounts made up to 2025-03-31

View Document

03/09/253 September 2025 Confirmation statement made on 2025-08-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Michael Joseph Tokich on 2021-06-28

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / STERIS DOVER LIMITED / 01/09/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM RUTHERFORD HOUSE STEPHENSONS WAY CHADDESDEN DERBY DERBYSHIRE DE21 6LY UNITED KINGDOM

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM ZANGERLE / 01/01/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

03/09/183 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 101

View Document

26/07/1826 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/07/1826 July 2018 SAIL ADDRESS CHANGED FROM: JONES DAY TUDOR STREET LONDON EC4Y 0DJ ENGLAND

View Document

26/07/1826 July 2018 SAIL ADDRESS CREATED

View Document

25/07/1825 July 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company