DRAGONFLY CONTRACTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/06/241 June 2024 Notice of completion of voluntary arrangement

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/09/2311 September 2023 Change of details for Mr Joseph William Mckenna as a person with significant control on 2023-09-11

View Document

05/08/235 August 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-05-24

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/07/2131 July 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054883950004

View Document

22/01/2022 January 2020 COURT ORDER INSOLVENCY:REPLACEMENT SUPERVISORS COURT ORDER 25/11/2019

View Document

22/01/2022 January 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM MCKENNA / 06/01/2020

View Document

25/09/1925 September 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 24/05/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DAFFY

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR HEATH MICHAELS

View Document

28/05/1728 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM MCKENNA / 21/05/2017

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MR HEATH MICHAELS

View Document

28/05/1728 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PENZA / 21/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM MCKENNA / 22/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAFFY / 22/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR ANDREW PENZA

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES ECCLES

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ECCLES

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM MCKENNA / 22/06/2011

View Document

27/07/1127 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAFFY / 22/06/2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM MCKENNA / 22/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAFFY / 22/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ECCLES / 22/06/2010

View Document

05/08/105 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 4 SUITE B RHODES BUSINESS PARK SILBURN WAY MIDDLETON MANCHESTER M24 4PN

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information