Advanced company searchLink opens in new window

SRCL LIMITED

Company number 03226910

Filter by category

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)
15 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
12 Sep 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
17 Dec 2020 AA Full accounts made up to 31 December 2019
27 Aug 2020 SH20 Statement by Directors
27 Aug 2020 SH19 Statement of capital on 27 August 2020
  • GBP 28,592,291
27 Aug 2020 CAP-SS Solvency Statement dated 13/08/20
27 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
26 Nov 2019 TM01 Termination of appointment of William J Seward as a director on 15 October 2019
05 Oct 2019 AA Full accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
07 May 2019 TM01 Termination of appointment of Charles Anthony Alutto as a director on 2 May 2019
14 Mar 2019 AP01 Appointment of Mr William Seward as a director on 8 February 2019
14 Mar 2019 TM01 Termination of appointment of Robert John Guice as a director on 8 February 2019
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 45,592,291
15 Nov 2018 PSC05 Change of details for Stericycle International Holdings Ltd as a person with significant control on 6 April 2016
08 Oct 2018 AA Full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 9,841,116
01 Dec 2017 TM01 Termination of appointment of John Paul Johnston as a director on 1 December 2017