WELLSPRING MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
30/11/2330 November 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
14/07/2314 July 2023 | Change of details for Wellspring Finance Company Limited as a person with significant control on 2023-06-20 |
01/07/231 July 2023 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2023-06-20 |
01/07/231 July 2023 | Termination of appointment of Clare Sheridan as a secretary on 2023-06-20 |
01/07/231 July 2023 | Termination of appointment of Bina Tailor as a director on 2023-06-20 |
01/07/231 July 2023 | Registered office address changed from Kent House 14-17 Market Place London England W1W 8AJ to C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 2023-07-01 |
01/07/231 July 2023 | Termination of appointment of John William Dryburgh as a director on 2023-06-20 |
01/07/231 July 2023 | Termination of appointment of Richard John Dixon as a director on 2023-06-20 |
23/06/2323 June 2023 | Accounts for a small company made up to 2022-12-31 |
22/06/2322 June 2023 | Satisfaction of charge 117610260001 in full |
22/06/2322 June 2023 | Satisfaction of charge 117610260002 in full |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
10/11/2210 November 2022 | Director's details changed for Mr Richard John Dixon on 2022-04-26 |
11/05/2211 May 2022 | Accounts for a small company made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
06/01/226 January 2022 | Director's details changed for Bina Tailor on 2021-12-30 |
25/08/2025 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN TITMUS / 09/03/2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE LANE / 09/03/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DRYBURGH / 17/01/2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
06/06/196 June 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
20/05/1920 May 2019 | ALTER ARTICLES 26/04/2019 |
09/05/199 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117610260001 |
09/05/199 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117610260002 |
07/05/197 May 2019 | DIRECTOR APPOINTED MR DAVID GEORGE LANE |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DRYBURGH / 26/02/2019 |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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