Steris Ims Limited

DataGardener
live
Small

Steris Ims Limited

01642571Private Limited With Share Capital

2200 Renaissance, Basing View, Basingstoke, RG214EQ
Incorporated

10/06/1982

Company Age

43 years

Directors

2

Employees

73

SIC Code

32500

Risk

moderate risk

Company Overview

Registration, classification & business activity

Steris Ims Limited (01642571) is a private limited with share capital incorporated on 10/06/1982 (43 years old) and registered in basingstoke, RG214EQ. The company operates under SIC code 32500 and is classified as Small.

Private Limited With Share Capital
SIC: 32500
Small
Incorporated 10/06/1982
RG214EQ
73 employees

Financial Overview

Total Assets

£8.77M

Liabilities

£16.28M

Net Assets

£-7.51M

Turnover

£9.13M

Cash

£0

Key Metrics

73

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Move Registers To Sail Company With New Address
Category:Address
Date:13-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2020
Memorandum Articles
Category:Incorporation
Date:01-07-2020
Resolution
Category:Resolution
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Move Registers To Registered Office Company With New Address
Category:Address
Date:06-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2017
Capital Allotment Shares
Category:Capital
Date:08-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2017
Resolution
Category:Resolution
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-08-2016
Legacy
Category:Capital
Date:24-08-2016
Certificate Capital Reduction Issued Capital
Category:Capital
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-08-2016
Certificate Capital Reduction Issued Capital
Category:Capital
Date:19-08-2016
Legacy
Category:Capital
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-07-2012
Capital Allotment Shares
Category:Capital
Date:19-07-2012
Capital Allotment Shares
Category:Capital
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2010
Move Registers To Sail Company
Category:Address
Date:07-12-2010
Change Sail Address Company
Category:Address
Date:07-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Legacy
Category:Mortgage
Date:04-01-2010
Legacy
Category:Officers
Date:23-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2009
Legacy
Category:Officers
Date:16-01-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2008
Legacy
Category:Officers
Date:12-12-2007
Legacy
Category:Annual Return
Date:12-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2007
Legacy
Category:Annual Return
Date:12-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2006

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

14B Pindar Road, Hoddesdon, Hertfordshire, EN110BZ
2200 Renaissance, Basing View, Basingstoke, Hampshire Rg21 4Eq, RG214EQRegistered

Contact

03452413588
steris-ims-instruments.com
2200 Renaissance, Basing View, Basingstoke, RG214EQ