SUPERDIELECTRICS GROUP PLC
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Termination of appointment of Francis James Heathcote as a director on 2025-08-19 |
19/08/2519 August 2025 New | Appointment of Mr William David Heathcote as a director on 2025-08-08 |
19/08/2519 August 2025 New | Termination of appointment of Nigel Anthony Spence as a director on 2025-08-08 |
30/07/2530 July 2025 New | Statement of capital following an allotment of shares on 2025-07-30 |
03/06/253 June 2025 | Statement of capital following an allotment of shares on 2025-06-03 |
07/04/257 April 2025 | Appointment of Mr Alex Bamberg as a director on 2025-03-31 |
07/04/257 April 2025 | Appointment of Mr Peter Ronald Hutton as a director on 2025-03-31 |
26/03/2526 March 2025 | Statement of capital following an allotment of shares on 2025-03-26 |
06/01/256 January 2025 | Statement of capital following an allotment of shares on 2024-03-25 |
16/12/2416 December 2024 | Statement of capital following an allotment of shares on 2024-12-11 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
23/09/2423 September 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-19 with updates |
05/10/235 October 2023 | Second filing of a statement of capital following an allotment of shares on 2023-08-11 |
23/09/2323 September 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-27 |
25/08/2325 August 2023 | Full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-27 |
24/07/2324 July 2023 | Statement of capital following an allotment of shares on 2023-06-27 |
30/06/2330 June 2023 | Termination of appointment of Donald James Highgate as a director on 2023-06-30 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-03 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
20/12/2220 December 2022 | Appointment of Mr Michael Ulic Anthony Alen Buckley as a director on 2022-12-08 |
19/12/2219 December 2022 | Termination of appointment of William Philip Seymour Richards as a director on 2022-12-07 |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
23/11/2123 November 2021 | Consolidation of shares on 2021-11-01 |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-10-29 |
15/11/2115 November 2021 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE |
15/11/2115 November 2021 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE |
11/11/2111 November 2021 | Appointment of Lord Spencer of Arlesford Michael Alan Spencer as a director on 2021-10-29 |
11/11/2111 November 2021 | Appointment of William Philip Seymour Richards as a director on 2021-10-29 |
11/11/2111 November 2021 | Appointment of Dr Donald James Highgate as a director on 2021-10-29 |
11/11/2111 November 2021 | Appointment of Ian Wright as a director on 2021-10-29 |
11/11/2111 November 2021 | Appointment of Mr Nigel Anthony Spence as a director on 2021-10-29 |
10/11/2110 November 2021 | Current accounting period shortened from 2022-09-30 to 2022-03-31 |
10/11/2110 November 2021 | Cessation of Marcus John Scott as a person with significant control on 2021-10-29 |
10/11/2110 November 2021 | Notification of a person with significant control statement |
08/11/218 November 2021 | Auditor's statement |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Re-registration from a private company to a public company |
08/11/218 November 2021 | Re-registration of Memorandum and Articles |
08/11/218 November 2021 | Certificate of re-registration from Private to Public Limited Company |
08/11/218 November 2021 | Balance Sheet |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Auditor's report |
More Company Information
Recently Viewed
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