- Company Overview for SUPERDIELECTRICS LTD (08536866)
- Filing history for SUPERDIELECTRICS LTD (08536866)
- People for SUPERDIELECTRICS LTD (08536866)
- More for SUPERDIELECTRICS LTD (08536866)
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) |
---|---|---|---|
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
14 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
20 May 2019 | AAMD | Amended accounts for a small company made up to 31 March 2018 | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
21 Nov 2018 | TM01 | Termination of appointment of William Ian Nimmo as a director on 21 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
06 Nov 2018 | AD01 | Registered office address changed from 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ to The Officers' Mess Royston Road Duxford Cambridge CB22 4QH on 6 November 2018 | |
29 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|
|
21 Mar 2018 | AP01 | Appointment of Mr William Ian Nimmo as a director on 13 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Ian Wright as a director on 13 March 2018 | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
23 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2017 | CONNOT | Change of name notice | |
10 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 May 2017
|
|
04 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates |