Advanced company searchLink opens in new window

STERICYCLE INTERNATIONAL HOLDINGS LIMITED

Company number 07675418

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)
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 605,626,192
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 605,626,192
15 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 324,726,193
06 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 324,726,193
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 257,340,749
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 231,546,083
07 Jan 2015 AA Full accounts made up to 31 December 2013
17 Dec 2014 AP01 Appointment of Mr Daniel Ginnetti as a director on 4 December 2014
08 Dec 2014 TM01 Termination of appointment of John Fredrick Clesen as a director on 4 December 2014
08 Dec 2014 TM01 Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 231,546,083
12 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 June 2014
17 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 231,546,083
24 Dec 2013 AA Full accounts made up to 31 December 2012
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 224,765,313
18 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
22 Oct 2012 AP01 Appointment of Charles Anthony Alutto as a director
24 Sep 2012 AA Full accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
18 May 2012 TM01 Termination of appointment of Mark Miller as a director
16 May 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 224,765,313
16 Apr 2012 TM02 Termination of appointment of David Lloyd as a secretary
16 Apr 2012 TM01 Termination of appointment of David Lloyd as a director
30 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4,714,312