SUPERDIELECTRICS LTD

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Nigel Anthony Spence as a director on 2022-08-15

View Document

17/10/2217 October 2022 Termination of appointment of Ian Wright as a director on 2022-08-15

View Document

17/10/2217 October 2022 Termination of appointment of Michael Alan Spencer as a director on 2022-08-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Consolidation of shares on 2018-05-29

View Document

15/11/2115 November 2021 Termination of appointment of Donald James Highgate as a director on 2021-10-29

View Document

15/11/2115 November 2021 Termination of appointment of William Philip Seymour Richards as a director on 2021-10-29

View Document

09/11/219 November 2021 Notification of Superdielectrics Group Plc as a person with significant control on 2021-10-29

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Withdrawal of a person with significant control statement on 2021-11-08

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

05/11/215 November 2021 Sub-division of shares on 2018-05-28

View Document

02/11/212 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-08

View Document

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2018-02-19

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-28

View Document

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2018-06-30

View Document

27/10/2127 October 2021 Second filing of Confirmation Statement dated 2021-10-01

View Document

19/10/2119 October 2021 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

27/07/2127 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-22

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-04-28

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2020-12-10

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2020-12-04

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2020-11-20

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2020-12-28

View Document

02/07/212 July 2021 Termination of appointment of Nigel Anthony Spence, Fca as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Dr Donald James Highgate on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Marcus John Scott as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Francis James Heathcote on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Marcus John Scott as a director on 2021-07-01

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 DIRECTOR APPOINTED MR MICHAEL ALAN SPENCER

View Document

24/11/2024 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 522.65323

View Document

24/11/2024 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 522.87546

View Document

10/11/2010 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 521.89768

View Document

10/11/2010 November 2020 05/10/20 STATEMENT OF CAPITAL GBP 521.70323

View Document

06/11/206 November 2020 03/11/20 STATEMENT OF CAPITAL GBP 521.64979

View Document

06/11/206 November 2020 04/11/20 STATEMENT OF CAPITAL GBP 521.69423

View Document

05/11/205 November 2020 SECOND FILED SH01 - 30/10/20 STATEMENT OF CAPITAL GBP 521.08035

View Document

04/11/204 November 2020 02/11/20 STATEMENT OF CAPITAL GBP 521.12479

View Document

03/11/203 November 2020 29/10/20 STATEMENT OF CAPITAL GBP 520.01723

View Document

03/11/203 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 520.85835

View Document

03/11/203 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 519.99501

View Document

02/11/202 November 2020 22/10/20 STATEMENT OF CAPITAL GBP 519.87835

View Document

02/11/202 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 519.94779

View Document

30/10/2030 October 2020 20/10/20 STATEMENT OF CAPITAL GBP 519.73385

View Document

29/10/2029 October 2020 19/10/20 STATEMENT OF CAPITAL GBP 519.67829

View Document

29/10/2029 October 2020 16/10/20 STATEMENT OF CAPITAL GBP 519.53385

View Document

28/10/2028 October 2020 SECOND FILED SH01 - 15/10/20 STATEMENT OF CAPITAL GBP 500.02275

View Document

27/10/2027 October 2020 ADOPT ARTICLES 12/10/2020

View Document

27/10/2027 October 2020 Statement of capital following an allotment of shares on 2020-10-15

View Document

27/10/2027 October 2020 15/10/20 STATEMENT OF CAPITAL GBP 519.63385

View Document

27/10/2027 October 2020 ARTICLES OF ASSOCIATION

View Document

26/10/2026 October 2020 14/10/20 STATEMENT OF CAPITAL GBP 498.57231

View Document

26/10/2026 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 496.91678

View Document

23/10/2023 October 2020 08/10/20 STATEMENT OF CAPITAL GBP 496.86123

View Document

23/10/2023 October 2020 06/10/20 STATEMENT OF CAPITAL GBP 496.839

View Document

23/10/2023 October 2020 05/10/20 STATEMENT OF CAPITAL GBP 496.339

View Document

23/10/2023 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 496.23901

View Document

22/10/2022 October 2020 29/09/20 STATEMENT OF CAPITAL GBP 495.34445

View Document

22/10/2022 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 495.79456

View Document

21/10/2021 October 2020 25/09/20 STATEMENT OF CAPITAL GBP 494.21501

View Document

21/10/2021 October 2020 24/09/20 STATEMENT OF CAPITAL GBP 494.19501

View Document

21/10/2021 October 2020 28/09/20 STATEMENT OF CAPITAL GBP 494.58889

View Document

20/10/2020 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 494.09501

View Document

20/10/2020 October 2020 SECOND FILED SH01 - 15/09/20 STATEMENT OF CAPITAL GBP 492.66167

View Document

20/10/2020 October 2020 SECOND FILED SH01 - 16/09/20 STATEMENT OF CAPITAL GBP 492.90612

View Document

19/10/2019 October 2020 17/09/20 STATEMENT OF CAPITAL GBP 493.09501

View Document

09/10/209 October 2020 16/09/20 STATEMENT OF CAPITAL GBP 492.90612

View Document

08/10/208 October 2020 15/09/20 STATEMENT OF CAPITAL GBP 492.66167

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 31/07/20 STATEMENT OF CAPITAL GBP 492.5703

View Document

30/09/2030 September 2020 30/06/20 STATEMENT OF CAPITAL GBP 492.5139

View Document

14/09/2014 September 2020 31/07/20 STATEMENT OF CAPITAL GBP 492.5139

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

13/04/2013 April 2020 DIRECTOR APPOINTED MR WILLIAM PHILIP RICHARDS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 15 TAN HOUSE, 15 SOUTH END, BASSINGBOURN ROYSTON HERTFORDSHIRE SG8 5NJ ENGLAND

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM THE OFFICERS' MESS ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH UNITED KINGDOM

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

04/12/194 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 492.4575

View Document

04/12/194 December 2019 01/10/19 STATEMENT OF CAPITAL GBP 492.36722

View Document

15/11/1915 November 2019 30/11/18 STATEMENT OF CAPITAL GBP 491.94493

View Document

15/11/1915 November 2019 31/03/19 STATEMENT OF CAPITAL GBP 492.02878

View Document

15/11/1915 November 2019 31/10/18 STATEMENT OF CAPITAL GBP 491.79827

View Document

14/11/1914 November 2019 31/05/19 STATEMENT OF CAPITAL GBP 491.77571

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

14/11/1914 November 2019 31/12/18 STATEMENT OF CAPITAL GBP 491.77571

View Document

14/11/1914 November 2019 31/03/19 STATEMENT OF CAPITAL GBP 491.77571

View Document

20/05/1920 May 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 30/11/18 STATEMENT OF CAPITAL GBP 491.77571

View Document

07/03/197 March 2019 31/10/18 STATEMENT OF CAPITAL GBP 491.77571

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NIMMO

View Document

19/11/1819 November 2018 31/07/18 STATEMENT OF CAPITAL GBP 491.66

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

19/11/1819 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 491.77

View Document

19/11/1819 November 2018 Statement of capital following an allotment of shares on 2018-06-30

View Document

19/11/1819 November 2018 31/08/18 STATEMENT OF CAPITAL GBP 491.76

View Document

19/11/1819 November 2018 31/05/18 STATEMENT OF CAPITAL GBP 491.38

View Document

19/11/1819 November 2018 30/06/18 STATEMENT OF CAPITAL GBP 491.47

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 15 SOUTH END BASSINGBOURN ROYSTON HERTFORDSHIRE SG8 5NJ

View Document

29/04/1829 April 2018 Statement of capital following an allotment of shares on 2018-02-19

View Document

29/04/1829 April 2018 19/02/18 STATEMENT OF CAPITAL GBP 490.99

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR IAN WRIGHT

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR WILLIAM IAN NIMMO

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

23/09/1723 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1723 September 2017 COMPANY NAME CHANGED AUGMENTED OPTICS LTD CERTIFICATE ISSUED ON 23/09/17

View Document

10/06/1710 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 487.23

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/157 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1430 December 2014 03/09/14 STATEMENT OF CAPITAL GBP 480

View Document

29/12/1429 December 2014 02/09/14 STATEMENT OF CAPITAL GBP 400

View Document

17/12/1417 December 2014 01/09/14 STATEMENT OF CAPITAL GBP 284.8

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM HEATHCOTE / 28/08/2014

View Document

05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 SUB-DIVISION 18/05/14

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MR NIGEL ANTHONY SPENCE, FCA

View Document

20/06/1320 June 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company