SUPERDIELECTRICS GROUP PLC

Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Francis James Heathcote as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Mr William David Heathcote as a director on 2025-08-08

View Document

19/08/2519 August 2025 NewTermination of appointment of Nigel Anthony Spence as a director on 2025-08-08

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-06-03

View Document

07/04/257 April 2025 Appointment of Mr Alex Bamberg as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mr Peter Ronald Hutton as a director on 2025-03-31

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-03-25

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

23/09/2423 September 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

11/10/2311 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

05/10/235 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-11

View Document

23/09/2323 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-27

View Document

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

View Document

11/08/2311 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-27

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

30/06/2330 June 2023 Termination of appointment of Donald James Highgate as a director on 2023-06-30

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

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

View Accounts

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

20/12/2220 December 2022 Appointment of Mr Michael Ulic Anthony Alen Buckley as a director on 2022-12-08

View Document

19/12/2219 December 2022 Termination of appointment of William Philip Seymour Richards as a director on 2022-12-07

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

23/11/2123 November 2021 Consolidation of shares on 2021-11-01

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

15/11/2115 November 2021 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE

View Document

15/11/2115 November 2021 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE

View Document

11/11/2111 November 2021 Appointment of Lord Spencer of Arlesford Michael Alan Spencer as a director on 2021-10-29

View Document

11/11/2111 November 2021 Appointment of William Philip Seymour Richards as a director on 2021-10-29

View Document

11/11/2111 November 2021 Appointment of Dr Donald James Highgate as a director on 2021-10-29

View Document

11/11/2111 November 2021 Appointment of Ian Wright as a director on 2021-10-29

View Document

11/11/2111 November 2021 Appointment of Mr Nigel Anthony Spence as a director on 2021-10-29

View Document

10/11/2110 November 2021 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

10/11/2110 November 2021 Cessation of Marcus John Scott as a person with significant control on 2021-10-29

View Document

10/11/2110 November 2021 Notification of a person with significant control statement

View Document

08/11/218 November 2021 Auditor's statement

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Re-registration from a private company to a public company

View Document

08/11/218 November 2021 Re-registration of Memorandum and Articles

View Document

08/11/218 November 2021 Certificate of re-registration from Private to Public Limited Company

View Document

08/11/218 November 2021 Balance Sheet

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Auditor's report

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