Advanced company searchLink opens in new window

WELLSPRING FINANCE COMPANY LIMITED

Company number 10234464

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)
10 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
10 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
10 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
10 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
30 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jul 2023 SH08 Change of share class name or designation
11 Jul 2023 MA Memorandum and Articles of Association
11 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 20/06/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2023 PSC02 Notification of Foresight Group Holdings (Uk) Limited as a person with significant control on 20 June 2023
01 Jul 2023 PSC07 Cessation of Morgan Sindall Investments Limited as a person with significant control on 20 June 2023
30 Jun 2023 SH10 Particulars of variation of rights attached to shares
30 Jun 2023 SH08 Change of share class name or designation
29 Jun 2023 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 20 June 2023
29 Jun 2023 AD01 Registered office address changed from Kent House, 14-17 Market Place London W1W 8AJ England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 29 June 2023
29 Jun 2023 TM01 Termination of appointment of Bina Tailor as a director on 20 June 2023
29 Jun 2023 TM01 Termination of appointment of John William Dryburgh as a director on 20 June 2023
29 Jun 2023 TM01 Termination of appointment of Richard John Dixon as a director on 20 June 2023
29 Jun 2023 TM02 Termination of appointment of Clare Sheridan as a secretary on 20 June 2023
22 Jun 2023 MR04 Satisfaction of charge 102344640001 in full
20 Jun 2023 PSC05 Change of details for Morgan Sindall Investments Limited as a person with significant control on 20 June 2023
20 Jun 2023 PSC07 Cessation of Apollo (Hub Investment) Limited as a person with significant control on 20 June 2023
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates