(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, November 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 20, 2020 - 91500.00 GBP
filed on: 23rd, November 2020
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On April 5, 2019 secretary's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CH03) On April 5, 2019 secretary's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 10, 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 4, 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 10, 2016: 100000.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 4, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 4, 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 5, 2016: 100000.00 GBP
capital
|
|
(CH03) On January 4, 2016 secretary's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 20, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 20, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 20, 2013
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 26, 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 21, 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 19, 2012. Old Address: 60 St. Marys Road Weybridge Surrey KT13 9PZ
filed on: 19th, June 2012
| address
|
Free Download
(2 pages)
|
(AP01) On June 19, 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 21, 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 21, 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On August 21, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2009 new director was appointed.
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed steri-7 worldwide (cyprus) LTDcertificate issued on 10/12/09
filed on: 10th, December 2009
| change of name
|
Free Download
(2 pages)
|
(MISC) Form 123 nominal capital increase by £2699900 beyond the registered capital of £100
filed on: 10th, December 2009
| miscellaneous
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 10, 2009. Old Address: Unit 1, Batsworth Road Mitcham Surrey CR4 3BX
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 1, 2008: 100000.00 GBP
filed on: 10th, December 2009
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 10th, December 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 6, 2009
filed on: 6th, December 2009
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 17, 2009
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 9th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to November 18, 2008
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 21, 2007
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 21, 2007
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2006
| incorporation
|
Free Download
(13 pages)
|