WELLSPRING 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
14/01/2514 January 2025 Director's details changed for Mr Kala Praveen Vanamamalai on 2025-01-10

View Document

13/01/2513 January 2025 Registered office address changed from 130 Aztec West Bristol Avon BS32 4UB England to 27 Strawberry Fields Gloucester Gloucestershire GL2 5XB on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mr Kalapraveen Vanamamalai as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Director's details changed for Mr Kala Praveen Vanamamalai on 2025-01-10

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Director's details changed for Mr Kala Praveen Vanamamalai on 2021-11-09

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

10/11/2110 November 2021 Change of details for Mr Kalapraveen Vanamamalai as a person with significant control on 2021-11-09

View Document

10/11/2110 November 2021 Registered office address changed from 3 Hay Fields Thornbury Bristol Gloucestershire BS35 1AH England to 130 Aztec West Bristol Avon BS32 4UB on 2021-11-10

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/08/204 August 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 CESSATION OF SUSHMA GAMPA AS A PSC

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KALA PRAVEEN VANAMAMALAI / 06/04/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 27 BOURSLAND CLOSE, BRADLEY STOKE, BRISTOL AVON BS32 0DE ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 138, ELLICKS CLOSE BRADLEY STOKE BRISTOL AVON BS32 0EP

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KALA PRAVEEN VANAMAMALAI / 10/04/2016

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KALA PRAVEEN VANAMAMALAI / 01/03/2016

View Document

30/11/1530 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KALA PRAVEEN VANAMAMALAI / 01/11/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 9 THE BEECHES BRADLEY STOKE BRISTOL GLOUCESTERSHIRE BS32 9TA

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 24 SHEPHERDS WALK BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 9AY UNITED KINGDOM

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KALA PRAVEEN VANAMAMALAI / 26/06/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 1 OAKWOOD HOUSE 241WOKINM ROAD EARLEY READING BERKSHIRE RG6 7DR ENGLAND

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 1 OAKWOOD HOUSE 241 WOKINGHAM ROAD EARLEY READING BERKSHIRE RG6 7DR UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 59 SHEPHERDS WALK BRADLEY STOKE BRISTOL BS32 9AZ ENGLAND

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KALA PRAVEEN VANAMAMALAI / 18/08/2011

View Document

09/11/109 November 2010 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