WELLSPRING MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/11/2330 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/07/2314 July 2023 Change of details for Wellspring Finance Company Limited as a person with significant control on 2023-06-20

View Document

01/07/231 July 2023 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2023-06-20

View Document

01/07/231 July 2023 Termination of appointment of Clare Sheridan as a secretary on 2023-06-20

View Document

01/07/231 July 2023 Termination of appointment of Bina Tailor as a director on 2023-06-20

View Document

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

View Document

01/07/231 July 2023 Termination of appointment of John William Dryburgh as a director on 2023-06-20

View Document

01/07/231 July 2023 Termination of appointment of Richard John Dixon as a director on 2023-06-20

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Satisfaction of charge 117610260001 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 117610260002 in full

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

10/11/2210 November 2022 Director's details changed for Mr Richard John Dixon on 2022-04-26

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

06/01/226 January 2022 Director's details changed for Bina Tailor on 2021-12-30

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN TITMUS / 09/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE LANE / 09/03/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DRYBURGH / 17/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

06/06/196 June 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

20/05/1920 May 2019 ALTER ARTICLES 26/04/2019

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117610260001

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117610260002

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR DAVID GEORGE LANE

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DRYBURGH / 26/02/2019

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IRIS TECH LTD


  • 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