WEYSPRING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Carlos Munoz Lozano on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Carlos Munoz Lozano on 2025-07-17

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

06/06/246 June 2024 Registered office address changed from C/O Alliotts, Friary Court 13-21 High Street Guildford GU1 3DL England to 9 Abbey Business Park Monks Walk Farnham GU9 8HT on 2024-06-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

08/06/238 June 2023 Satisfaction of charge 097065360005 in full

View Document

08/06/238 June 2023 Registration of charge 097065360007, created on 2023-05-31

View Document

08/06/238 June 2023 Satisfaction of charge 097065360004 in full

View Document

08/06/238 June 2023 Satisfaction of charge 097065360003 in full

View Document

26/05/2326 May 2023 Change of details for Carlos Munoz as a person with significant control on 2022-07-14

View Document

31/03/2331 March 2023 Registration of charge 097065360006, created on 2023-03-29

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Change of details for Carlos Munoz as a person with significant control on 2021-07-31

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

18/03/2118 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALEXANDER BOOTHBY / 30/01/2021

View Document

30/01/2130 January 2021 PSC'S CHANGE OF PARTICULARS / HARRY ALEXANDER BOOTHBY / 30/01/2021

View Document

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

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 DIRECTOR APPOINTED MR CARLOS MUNOZ LOZANO

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS MUNOZ LOZANO

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097065360005

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097065360002

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097065360003

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097065360004

View Document

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

View Accounts

17/10/1817 October 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MISS REGINE ELIZABETH MOYLETT

View Document

06/07/186 July 2018 DIRECTOR APPOINTED HARRY ALEXANDER BOOTHBY

View Document

03/07/183 July 2018 DIRECTOR APPOINTED SAJI THOMAS

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097065360001

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 097065360001

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097065360002

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS MUNOZ

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY ALEXANDER BOOTHBY

View Document

29/08/1729 August 2017 CESSATION OF PATRICK FRANCIS MOYLETT AS A PSC

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM, C/O DELIA ORME, ELM HOUSE SHACKLEFORD ROAD, ELSTEAD, GODALMING, GU8 6LB, ENGLAND

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 COMPANY NAME CHANGED WEYSPRING LIMITED CERTIFICATE ISSUED ON 31/01/17

View Document

31/01/1731 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/175 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MUNOZ / 09/12/2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM, 102 HIGH STREET, GODALMING, SURREY, GU7 1DS, UNITED KINGDOM

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097065360001

View Document

04/11/164 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 DIRECTOR APPOINTED CARLOS MUNOZ

View Document

08/07/168 July 2016 DIRECTOR APPOINTED KAREN WOODGER

View Document

28/07/1528 July 2015 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