STERIS SOLUTIONS LIMITED

Company Documents

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

View Document

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

View Document

20/09/2420 September 2024 Termination of appointment of Ronald E. Snyder as a secretary on 2024-08-30

View Document

20/09/2420 September 2024 Appointment of John Patrick Ubbing as a secretary on 2024-09-16

View Document

20/09/2420 September 2024 Termination of appointment of Ronald E Snyder as a director on 2024-08-30

View Document

20/09/2420 September 2024 Appointment of Mr Allan John Rowley as a director on 2024-09-16

View Document

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

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Document

14/04/2314 April 2023 Full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KIPNIS / 04/01/2020

View Document

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

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / RONALD E SNYDER / 23/08/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH 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

27/06/1927 June 2019 CESSATION OF STERIS PLC AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERIS DOVER LIMITED

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KIPNIS / 23/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TOKICH / 23/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM CHANCERY HOUSE 190 WATERSIDE ROAD HAMILTON INDUSTRIAL PARK LEICESTER LE5 1QZ

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM CHANCERY HOUSE 15 RAYNS WAY, WATERMEAD BUSINESS PARK SYSTON LEICESTER LE7 1PF UNITED KINGDOM

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TOKICH / 01/08/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

04/07/164 July 2016 SECRETARY APPOINTED RONALD SNYDER

View Document

04/07/164 July 2016 DIRECTOR APPOINTED JULIA KIPNIS

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS PATTON

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS PATTON

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED STERIS LIMITED CERTIFICATE ISSUED ON 20/10/15

View Document

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TOKICH / 23/08/2014

View Document

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK PATTON / 23/08/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD E SNYDER / 10/02/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TOKICH / 17/01/2014

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED RONALD E SNYDER

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MCGINLEY

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TOKICH / 28/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK PATTON / 28/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK D MCGINLEY / 28/06/2012

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DENNIS PATRICK PATTON / 28/06/2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM BRIDGWATER HOUSE JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG22 4AX UNITED KINGDOM

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM STERIS HOUSE JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG22 4AX

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TOKICH / 23/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK D MCGINLEY / 23/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK PATTON / 23/08/2011

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TOKICH / 23/08/2010

View Document

26/08/1026 August 2010 CHANGE PERSON AS DIRECTOR

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOKICH / 23/08/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCGINLEY / 23/08/2008

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENNIS PATTON / 23/08/2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOKICH / 23/08/2008

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: STERIS HOUSE JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG22 4AX

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: UNIT 2 ALBANY COURT CAMBERLEY SURREY GU15 2XA

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/985 March 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 COMPANY NAME CHANGED AMSCO (U.K.) LTD. CERTIFICATE ISSUED ON 02/03/98

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 AUDITOR'S RESIGNATION

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/979 January 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

01/11/961 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: ROLAND HOUSE,RYE CLOSE ANCELLS BUSINESS PARK FLEET,HAMPSHIRE GU13 8UY

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

27/06/9427 June 1994 S386 DISP APP AUDS 03/05/94

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/949 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 53 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TY

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED WEIGHTVIEW PROJECTS LIMITED CERTIFICATE ISSUED ON 19/01/93

View Document

24/11/9224 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information