Advanced company searchLink opens in new window

SUPERDIELECTRICS LTD

Company number 08536866

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Oct 2025 CS01 Confirmation statement made on 1 October 2025 with no updates
09 Oct 2025 TM01 Termination of appointment of Jane Hunter as a director on 1 September 2025
08 Oct 2025 AP01 Appointment of Ms Jane Hunter as a director on 1 September 2025
08 Oct 2025 TM01 Termination of appointment of Francis James Heathcote as a director on 1 September 2025
17 Sep 2025 AA Full accounts made up to 31 March 2025
23 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
05 Aug 2024 AA Full accounts made up to 31 March 2024
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
25 Aug 2023 AA Full accounts made up to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
17 Oct 2022 TM01 Termination of appointment of Nigel Anthony Spence as a director on 15 August 2022
17 Oct 2022 TM01 Termination of appointment of Ian Wright as a director on 15 August 2022
17 Oct 2022 TM01 Termination of appointment of Michael Alan Spencer as a director on 15 August 2022
12 Sep 2022 AA Full accounts made up to 31 March 2022
07 Dec 2021 SH02 Consolidation of shares on 29 May 2018
  • ANNOTATION Clarification This form is a second filing of the SH02 registered on 05/11/2021
15 Nov 2021 TM01 Termination of appointment of Donald James Highgate as a director on 29 October 2021
15 Nov 2021 TM01 Termination of appointment of William Philip Seymour Richards as a director on 29 October 2021
09 Nov 2021 PSC02 Notification of Superdielectrics Group Plc as a person with significant control on 29 October 2021
08 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 8 November 2021
08 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 15/10/2021
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 15/10/2021
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2021 SH02 Sub-division of shares on 28 May 2018
  • ANNOTATION Clarification a second filed SH02 was registered on 07/12/2021
02 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2021
  • GBP 602.55505
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 602.33283
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/21
28 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 December 2020
  • GBP 602.33283