Advanced company searchLink opens in new window

WEYSPRING HOLDINGS LIMITED

Company number 09706536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Aug 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
06 Jun 2024 AD01 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 6 June 2024
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
08 Jun 2023 MR04 Satisfaction of charge 097065360005 in full
08 Jun 2023 MR04 Satisfaction of charge 097065360003 in full
08 Jun 2023 MR04 Satisfaction of charge 097065360004 in full
08 Jun 2023 MR01 Registration of charge 097065360007, created on 31 May 2023
26 May 2023 PSC04 Change of details for Carlos Munoz as a person with significant control on 14 July 2022
31 Mar 2023 MR01 Registration of charge 097065360006, created on 29 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
12 Jul 2022 PSC04 Change of details for Harry Alexander Boothby as a person with significant control on 1 September 2021
12 Jul 2022 CH01 Director's details changed for Miss Regine Elizabeth Moylett on 1 November 2021
12 Jul 2022 CH01 Director's details changed for Mrs Karen Anne Woodger on 1 July 2022
06 Jul 2022 CH01 Director's details changed for Saji Thomas on 1 June 2022
22 Apr 2022 PSC04 Change of details for Carlos Munoz as a person with significant control on 31 July 2021
16 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2021 PSC04 Change of details for Harry Alexander Boothby as a person with significant control on 30 January 2021
30 Jan 2021 CH01 Director's details changed for Harry Alexander Boothby on 30 January 2021
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
09 Oct 2020 CS01 Confirmation statement made on 5 July 2020 with updates