STERIZAR LIMITED

Suite 11 The Old Fuel Depot Suite 11 The Old Fuel Depot, Twemlow, CW4 8GJ, Cheshire, England
StatusACTIVE
Company No.05986391
CategoryPrivate Limited Company
Incorporated02 Nov 2006
Age17 years, 8 months
JurisdictionEngland Wales

SUMMARY

STERIZAR LIMITED is an active private limited company with number 05986391. It was incorporated 17 years, 8 months ago, on 02 November 2006. The company address is Suite 11 The Old Fuel Depot Suite 11 The Old Fuel Depot, Twemlow, CW4 8GJ, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Davion Healthcare Plc

Notification date: 2023-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Davion Healthcare Plc

Cessation date: 2023-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

Old address: 264 High Street Beckenham Kent BR3 1DZ England

New address: Suite 11 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: 81 Lowfield Street Dartford Kent DA1 1HD England

New address: 264 High Street Beckenham Kent BR3 1DZ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

Old address: Unit 14 193 Garth Road Garth Business Centre Morden SM4 4LZ England

New address: 81 Lowfield Street Dartford Kent DA1 1HD

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creative supply solutions LTD\certificate issued on 14/01/22

Documents

View document PDF

Change of name notice

Date: 14 Jan 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Andrew Thompson

Termination date: 2021-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-23

Old address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom

New address: Unit 14 193 Garth Road Garth Business Centre Morden SM4 4LZ

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Davion Healthcare Plc

Notification date: 2021-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Davion Ltd

Cessation date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-07

Psc name: Veriwan Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 3 Crewe Road Sandbach Cheshire CW11 4NE

New address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ

Documents

View document PDF

Capital cancellation shares

Date: 17 Sep 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-25

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Veriwan Ltd

Notification date: 2020-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Med Cell Plc

Cessation date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-06

Officer name: Mr William Andrew Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wa Thompson

Cessation date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Philip Oakes

Cessation date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Howard

Cessation date: 2019-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Med Cell Plc

Notification date: 2019-09-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-05

Psc name: Mr Philip Howard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thorn Medical Plc

Cessation date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thorn Medical Plc

Cessation date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wa Thompson

Notification date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Philip Oakes

Notification date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Howard

Notification date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Gates

Termination date: 2015-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Gates

Appointment date: 2015-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-11

Capital : 105 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-11

Capital : 105 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-11

Capital : 105 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-11

Capital : 105 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-11

Capital : 105 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: William Andrew Thompson

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr William Andrew Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 17 May 2013

Action Date: 20 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-20

Capital : 90 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2013

Action Date: 30 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-30

Capital : 90 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-23

Capital : 85 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-03

Old address: 36 Chester Square Ashton Under Lyne OL6 7TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gibson

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Gibson

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2009

Action Date: 30 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-30

Capital : 105 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Mr William Andrew Thompson

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Mr Nigel Philip Oakes

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Mr Philip Howard

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Warburton

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Andrew Thompson

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen warburton

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed william andrew thompson

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed nigel philip oakes

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed singleton services LTD\certificate issued on 21/03/07

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Incorporation company

Date: 02 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARE 2 B LTD

THE OLD PARAGON CAFE HIGH STREET,SAFFRON WALDEN,CB11 3PE

Number:08517032
Status:ACTIVE
Category:Private Limited Company

HALSOKALLAN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09652475
Status:ACTIVE
Category:Private Limited Company

HANOVER MOTOR ENGINEERS LIMITED

13 THERESA STREET,BLAYDON ON TYNE,NE21 4QD

Number:07069437
Status:ACTIVE
Category:Private Limited Company

J C BOOKEEPING LTD

BURTONFIELD LYNN ROAD,CAMBRIDGESHIRE,PE14 7AL

Number:11107204
Status:ACTIVE
Category:Private Limited Company

LESTEROSE CONSTRUCTION LIMITED

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:05314341
Status:ACTIVE
Category:Private Limited Company

T.C.S. AUCTIONS LIMITED

6 223 WALSALL ROAD,SUTTON COLDFIELD,B74 4QA

Number:06847563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source