Advanced company searchLink opens in new window

SUPERDIELECTRICS GROUP PLC

Company number 13631590

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)
11 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with updates
05 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2023
  • GBP 1,212,244.12
23 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2023
  • GBP 12,122,441.2
25 Aug 2023 AA Full accounts made up to 31 March 2023
11 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2023
  • GBP 1,212,644.12
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 1,211,642.12
  • ANNOTATION Clarification a second filed SH01 was registered on the 11/08/2023, 23/09/2023 and 05/10/2023.
30 Jun 2023 TM01 Termination of appointment of Donald James Highgate as a director on 30 June 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,211,642.12
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 1,211,242.12
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 1,210,214.12
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 1,207,454.12
20 Dec 2022 AP01 Appointment of Mr Michael Ulic Anthony Alen Buckley as a director on 8 December 2022
19 Dec 2022 TM01 Termination of appointment of William Philip Seymour Richards as a director on 7 December 2022
21 Nov 2022 RESOLUTIONS Resolutions
  • RES14 ‐ £1,204,507.65494 to be capitalised 25/10/2021
  • RES13 ‐ Authority to capitalise and appropriation of capitalsed sum/ consolidation of shares 25/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
12 Sep 2022 AA Full accounts made up to 31 March 2022
14 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 1,205,110.12
23 Nov 2021 SH02 Consolidation of shares on 1 November 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 602.55506
15 Nov 2021 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE
15 Nov 2021 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE
11 Nov 2021 AP01 Appointment of Mr Nigel Anthony Spence as a director on 29 October 2021
11 Nov 2021 AP01 Appointment of Lord Spencer of Arlesford Michael Alan Spencer as a director on 29 October 2021