Advanced company searchLink opens in new window

STERIA BSP LIMITED

Company number 02958406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2008 288a Secretary appointed alan whitfield
26 Sep 2008 363a Return made up to 12/08/08; full list of members
25 Sep 2008 288c Director's change of particulars / john torrie / 26/02/2008
23 Sep 2008 288b Appointment terminated secretary mark peters
28 Jul 2008 288a Director appointed mukesh aghi
28 Jul 2008 288a Director appointed john joseph blain
04 Apr 2008 MEM/ARTS Memorandum and Articles of Association
03 Apr 2008 287 Registered office changed on 03/04/2008 from 420 thames valley park drive thames valley park reading berkshire RG6 1PU
01 Apr 2008 288b Appointment terminated director anup nair
01 Apr 2008 288b Appointment terminated director paul feldman
01 Apr 2008 CERTNM Company name changed barclays xansa partnership LIMITED\certificate issued on 01/04/08
19 Mar 2008 288b Appointment terminated director david leigh
12 Mar 2008 288a Director appointed paul barrie feldman
05 Mar 2008 AA Full accounts made up to 30 April 2007
04 Mar 2008 288a Director appointed john powell torrie
28 Feb 2008 288a Director appointed anup nair
18 Dec 2007 288a New director appointed
13 Nov 2007 288b Director resigned
08 Nov 2007 288a New director appointed
06 Nov 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
22 Oct 2007 288b Director resigned
30 Aug 2007 363a Return made up to 12/08/07; full list of members
24 Aug 2007 288a New director appointed
16 Jul 2007 288b Director resigned
21 Jun 2007 288c Director's particulars changed