DRAGONFLY ELECTRONICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

27/01/2527 January 2025 Change of details for Mrs Helen Janine Bland as a person with significant control on 2025-01-14

View Document

27/01/2527 January 2025 Termination of appointment of Keith Hughes as a director on 2025-01-14

View Document

27/01/2527 January 2025 Cessation of Keith Hughes as a person with significant control on 2025-01-14

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Keith Hughes on 2024-04-01

View Document

11/04/2411 April 2024 Registered office address changed from 11 Cornelian Drive Scarborough YO11 3AL England to Kmh House Market Place Yeadon Leeds LS19 7PP on 2024-04-11

View Document

11/04/2411 April 2024 Notification of Helen Janine Bland as a person with significant control on 2024-04-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-01-31

View Document

05/02/235 February 2023 Termination of appointment of Amanda Elizabeth Thompson as a director on 2023-01-31

View Document

05/02/235 February 2023 Appointment of Mrs Helen Janine Bland as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

10/01/2210 January 2022 Termination of appointment of Carol Anne Pickles as a director on 2021-12-31

View Document

08/12/218 December 2021 Registered office address changed from 37a Main Street Irton Scarborough North Yorkshire YO12 4RH to 11 Cornelian Drive Scarborough YO11 3AL on 2021-12-08

View Document

24/10/2124 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/08/2022 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

10/09/1710 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 SAIL ADDRESS CREATED

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MRS CAROL ANNE PICKLES

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MRS AMANDA ELIZABETH THOMPSON

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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