STERIS DOVER LIMITED: Filings

  • Overview

    Company NameSTERIS DOVER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11241200
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for STERIS DOVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Karen Louise Burton as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Michael Joseph Tokich as a director on Nov 14, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Joseph Tokich on Jun 28, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Change of details for Steris Limited as a person with significant control on Sep 01, 2020

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr John Adam Zangerle on Jan 01, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Confirmation statement made on Aug 23, 2019 with updates

    4 pagesCS01

    Change of details for Steris Plc as a person with significant control on Mar 28, 2019

    2 pagesPSC05

    Confirmation statement made on Aug 23, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ

    1 pagesAD03

    Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ

    1 pagesAD02

    Statement of capital following an allotment of shares on Mar 26, 2018

    • Capital: GBP 2
    3 pagesSH01

    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