DRAGONFLY TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Resolutions

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

01/04/251 April 2025 Resolutions

View Document

16/12/2416 December 2024 Registered office address changed from Company Secretariat 65 Gresham Street London EC2V 7NQ England to Company Secretariat, First Floor 2 Kingdom Street London W2 6BD on 2024-12-16

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

05/03/245 March 2024 Termination of appointment of Oliver Walter as a director on 2024-02-02

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-04 with updates

View Document

07/11/237 November 2023 Registered office address changed from 65 Company Secretariat Gresham Street London EC2V 7NQ England to Company Secretariat 65 Gresham Street London EC2V 7NQ on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from C/O Company Secretariat, 65 Gresham Street London EC2V 7NQ England to 65 Company Secretariat Gresham Street London EC2V 7NQ on 2023-11-07

View Document

12/09/2312 September 2023 Appointment of Mr Steve King as a director on 2023-09-08

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

09/06/239 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-13

View Document

09/06/239 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

04/05/234 May 2023 Appointment of Mr Oliver Walter as a director on 2023-04-29

View Document

04/05/234 May 2023 Termination of appointment of Matthew David Bunn as a director on 2023-04-29

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

22/02/2322 February 2023 Appointment of Mr Brian Owen as a director on 2023-02-22

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Registered office address changed from 2 Biddulph Cottages Windmill Road Kemble Cirencester Gloucestershire GL7 6AQ to C/O Company Secretariat, 65 Gresham Street London EC2V 7NQ on 2022-11-09

View Document

07/04/227 April 2022 Sub-division of shares on 2022-04-01

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR JAMES EDWARD HARVEY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

26/11/2026 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 7.353

View Document

13/11/2013 November 2020 ADOPT ARTICLES 03/11/2020

View Document

12/11/2012 November 2020 03/11/20 STATEMENT OF CAPITAL GBP 7.308

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 NOTIFICATION OF PSC STATEMENT ON 29/02/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF DAVID MITCHELL AS A PSC

View Document

05/03/205 March 2020 CESSATION OF MARK BAINBRIDGE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 SECOND FILED SH01 - 28/08/19 STATEMENT OF CAPITAL GBP 6.043

View Document

13/09/1913 September 2019 ADOPT ARTICLES 22/08/2019

View Document

30/08/1930 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 6.043

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR MATTHEW DAVID BUNN

View Document

19/08/1919 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 4.83

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/06/192 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 4.79

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR RICHARD ALEXANDER JAMES MANN

View Document

02/06/192 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 4.659

View Document

25/04/1925 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 4.432

View Document

11/04/1911 April 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BAINBRIDGE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MITCHELL / 11/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 SUB-DIVISION 17/09/18

View Document

16/10/1816 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 3.33

View Document

07/10/187 October 2018 REGISTERED OFFICE CHANGED ON 07/10/2018 FROM BIDDULPH COTTAGES HIGH STREET KEMBLE GLOUCS GL7 6AQ ENGLAND

View Document

01/10/181 October 2018 SUB DIVISION 21/09/2018

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM CEDAR LODGE NORMAN STREET IDE HILL SEVENOAKS KENT TN14 6BJ ENGLAND

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM BIDDULPH COTTAGES HIGH STREET KEMBLE GLOUCS GL7 6AQ ENGLAND

View Document

17/03/1817 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MITCHELL / 17/03/2018

View Document

17/03/1817 March 2018 DIRECTOR APPOINTED MR MARK SEBASTIAN BAINBRIDGE

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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