About

Registered Number: 03856044
Date of Incorporation: 08/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 P3 Medical Ltd, Newbridge Close, Bristol, BS4 4AX,

 

Established in 1999, Stericom Ltd have registered office in Bristol. Barnicoat, Yvonne Elizabeth, Aspin, Stephen John are listed as the directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPIN, Stephen John 13 October 1999 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BARNICOAT, Yvonne Elizabeth 13 October 1999 14 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 November 2019
PARENT_ACC - N/A 08 November 2019
GUARANTEE2 - N/A 08 November 2019
AGREEMENT2 - N/A 08 November 2019
CS01 - N/A 10 October 2019
AA01 - Change of accounting reference date 30 July 2019
AA01 - Change of accounting reference date 06 June 2019
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AD01 - Change of registered office address 21 August 2018
PSC01 - N/A 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
PSC07 - N/A 10 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 20 October 2000
225 - Change of Accounting Reference Date 24 July 2000
287 - Change in situation or address of Registered Office 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.