Advanced company searchLink opens in new window

SUPERDIELECTRICS LTD

Company number 08536866

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)
14 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
20 May 2019 AAMD Amended accounts for a small company made up to 31 March 2018
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 491.77571
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 491.77571
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 30 September 2018 with updates
21 Nov 2018 TM01 Termination of appointment of William Ian Nimmo as a director on 21 November 2018
19 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with updates
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 491.77
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 491.76
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 491.66
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 491.47
  • ANNOTATION Clarification a second filed SH01 was registered on 28.10.2021.
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 491.38
06 Nov 2018 AD01 Registered office address changed from 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ to The Officers' Mess Royston Road Duxford Cambridge CB22 4QH on 6 November 2018
29 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 490.99
  • ANNOTATION Clarification a second filed SH01 was registered on 28.10.2021.
21 Mar 2018 AP01 Appointment of Mr William Ian Nimmo as a director on 13 March 2018
21 Mar 2018 AP01 Appointment of Mr Ian Wright as a director on 13 March 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
23 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-07
23 Sep 2017 CONNOT Change of name notice
10 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 487.23
04 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 March 2016
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 480