Advanced company searchLink opens in new window

STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED

Company number 07795883

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 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
06 Nov 2017 TM01 Termination of appointment of John Paul Johnston as a director on 1 October 2017
06 Nov 2017 AP01 Appointment of Mr Robert John Guice as a director on 1 October 2017
16 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CH01 Director's details changed for Mr Daniel Ginnetti on 4 April 2017
04 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 193,212,692
19 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 91,112,693
15 Oct 2015 AA Full accounts made up to 31 December 2014
06 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 91,112,693
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 Fransiscus Johannes Maria Ten Brink 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
28 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 77,812,935
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 69,512,695
12 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
07 Oct 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mr Charles Anthony Alutto as a director
17 Dec 2012 TM01 Termination of appointment of Mark Miyer as a director
17 Dec 2012 TM02 Termination of appointment of David Lloyd as a secretary