STERIS DOVER LIMITED: Filings
Overview
| Company Name | STERIS DOVER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11241200 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for STERIS DOVER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Karen Louise Burton as a director on Nov 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Joseph Tokich as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Joseph Tokich on Jun 28, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Change of details for Steris Limited as a person with significant control on Sep 01, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Rutherford House Stephensons Way, Chaddesden Derby DE21 6LY United Kingdom to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on Sep 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Adam Zangerle on Jan 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Aug 23, 2019 with updates | 4 pages | CS01 | ||
Change of details for Steris Plc as a person with significant control on Mar 28, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 23, 2018 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ | 1 pages | AD03 | ||
Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ | 1 pages | AD02 | ||
Statement of capital following an allotment of shares on Mar 26, 2018
| 3 pages | SH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0