Advanced company searchLink opens in new window

FIDELITY SPECIAL VALUES PLC

Company number 02972628

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)
27 May 2025 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 58,750
  • ANNOTATION Clarification hmrc - confirmation received that approrate duty that has been paid on this repurchased.
27 May 2025 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 91,250
  • ANNOTATION Clarification hmrc - confirmation received that approrate duty that has been paid on this repurchased.
14 May 2025 AA Interim accounts made up to 28 February 2025
17 Apr 2025 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 46,250
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
06 Jan 2025 AP01 Appointment of Mr Christopher Michael Casey as a director on 1 January 2025
23 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 12/12/2024
19 Dec 2024 AA Full accounts made up to 31 August 2024
12 Dec 2024 TM01 Termination of appointment of Nigel Foster as a director on 12 December 2024
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
29 May 2024 AA Interim accounts made up to 29 February 2024
05 Jan 2024 AA Full accounts made up to 31 August 2023
05 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maxiumum number of shares authorised to be purchased shall be 48,582,428 shares, minimum price shares is 5 pence 14/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
17 Jun 2023 AA Interim accounts made up to 28 February 2023
05 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adopt ann report and financioal statements/declare dividend/ re elect direcors/ approve directors and auditors renumneration/ authority to make market purchases 14/12/2022
30 Dec 2022 AA Full accounts made up to 31 August 2022
14 Dec 2022 TM01 Termination of appointment of Andrew Robertson Irvine as a director on 14 December 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
23 Jun 2022 AP01 Appointment of Mr Ominder Dhillon as a director on 23 June 2022
12 May 2022 AA Interim accounts made up to 28 February 2022
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 16,204,946
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 16,195,946
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 16,179,696
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 16,151,196
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 16,039,446