DRAGONFLY AVIATION SERVICES LIMITED

The White Building Southside The White Building Southside, Barry, CF62 3BD, South Glamorgan
StatusACTIVE
Company No.07948303
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

DRAGONFLY AVIATION SERVICES LIMITED is an active private limited company with number 07948303. It was incorporated 12 years, 3 months, 3 days ago, on 14 February 2012. The company address is The White Building Southside The White Building Southside, Barry, CF62 3BD, South Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079483030004

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Mortgage charge part both with charge number

Date: 20 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 079483030004

Documents

View document PDF

Mortgage charge part both with charge number

Date: 19 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079483030004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mandaco 722 LIMITED\certificate issued on 02/11/12

Documents

View document PDF

Change of name notice

Date: 02 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M and a Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Berry

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M and a Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nerida Palser

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Russell Palser

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Old address: C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom

Change date: 2012-08-30

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-08-30

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC DENTAL LIMITED

47 EDGCUMBE AVENUE,NEWQUAY,TR7 2NL

Number:08251970
Status:ACTIVE
Category:Private Limited Company

DIAMOND EDGE DRILLING LIMITED

5 WEST COURT,MAIDSTONE,ME15 6JD

Number:01092825
Status:ACTIVE
Category:Private Limited Company
Number:CE015440
Status:ACTIVE
Category:Charitable Incorporated Organisation

KONGSHEIM BIROKT INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11855186
Status:ACTIVE
Category:Private Limited Company

SAJ CONSTRUCTION LIMITED

C/O VAGHELA & CO, STUDIO 10, CLARK'S COURTYARD,BIRMINGHAM,B1 1SB

Number:11319920
Status:ACTIVE
Category:Private Limited Company

SECURISAFE LIMITED

31 FIRST AVENUE,STOKE-ON-TRENT,ST7 1DN

Number:11114789
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source