Advanced company searchLink opens in new window

SPECIALTY ELECTRONIC MATERIALS UK LIMITED

Company number 10321058

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)
27 Sep 2019 PSC02 Notification of Dupont De Nemours, Inc. as a person with significant control on 1 June 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 06/05/2025.
27 Sep 2019 PSC07 Cessation of The Dow Chemical Company as a person with significant control on 1 June 2019
05 Apr 2019 AD01 Registered office address changed from Kings Court London Road Stevenage SG1 2NG England to Station Road Birch Vale High Peak Derbyshire SK22 1BR on 5 April 2019
04 Apr 2019 AD01 Registered office address changed from Station Road Birch Vale High Peak Derbyshire SK22 1BR United Kingdom to Kings Court London Road Stevenage SG1 2NG on 4 April 2019
01 Apr 2019 AP01 Appointment of Dr David Robert Spence as a director on 1 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/25.
01 Apr 2019 AP01 Appointment of Mr Stephen Reeve as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Gino Eduardus Angela Van Poorten as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Eduardo Antonio Gadea as a director on 1 April 2019
01 Apr 2019 TM02 Termination of appointment of Cathrine Anne Jenkins as a secretary on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Andrew Michael Jones as a director on 1 April 2019
17 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
04 Jun 2018 AA Full accounts made up to 31 December 2017
10 May 2018 AP01 Appointment of Mr Gino Eduardus Angela Van Poorten as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Eduardo Gadea as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Jonathan William Good as a director on 30 April 2018
04 Oct 2017 AD01 Registered office address changed from Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG United Kingdom to Station Road Birch Vale High Peak Derbyshire SK22 1BR on 4 October 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
17 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
20 Sep 2016 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
09 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 1,000