Advanced company searchLink opens in new window

WELLS SPRING INVESTMENTS LIMITED

Company number 11537800

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)
16 Sep 2024 PSC05 Change of details for Anglolat Real Estate and Hospitality (Uk) Limited as a person with significant control on 16 September 2024
16 Sep 2024 CH01 Director's details changed for Mr. Peter Jeremy Bowring on 16 September 2024
16 Sep 2024 CH04 Secretary's details changed for Oxbridge Solicitors on 16 September 2024
11 Aug 2024 AD01 Registered office address changed from Office 301 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU United Kingdom to 72 D Camden Road Tunbridge Wells Kent TN1 2QP on 11 August 2024
26 Apr 2024 AA Micro company accounts made up to 31 December 2023
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
03 Sep 2023 AD01 Registered office address changed from Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom to Office 301 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 3 September 2023
14 Jul 2023 CH01 Director's details changed for Mr. Peter Jeremy Bowring on 14 July 2023
14 Jul 2023 CH04 Secretary's details changed for Oxbridge Solicitors on 14 July 2023
29 Jun 2023 AP04 Appointment of Oxbridge Solicitors as a secretary on 29 June 2023
28 Jun 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
10 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 August 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
19 May 2022 PSC02 Notification of Anglolat Real Estate and Hospitality (Uk) Limited as a person with significant control on 19 May 2022
19 May 2022 PSC07 Cessation of Peter Jeremy Bowring as a person with significant control on 19 May 2022
25 Apr 2022 AA Micro company accounts made up to 31 August 2021
07 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
04 Mar 2022 MR04 Satisfaction of charge 115378000001 in full
04 Mar 2022 MR04 Satisfaction of charge 115378000002 in full
25 Feb 2022 MR01 Registration of charge 115378000003, created on 23 February 2022
25 Feb 2022 MR01 Registration of charge 115378000004, created on 23 February 2022
22 Oct 2021 AD01 Registered office address changed from Hot Desks Services Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom to Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA on 22 October 2021
28 Sep 2021 AD01 Registered office address changed from 64 Hot Desks Services Offices Lower Ground Floor, Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom to Hot Desks Services Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA on 28 September 2021
13 Aug 2021 AD01 Registered office address changed from 72 Camden Road Tunbridge Wells Kent TN1 2QP United Kingdom to 64 Hot Desks Services Offices Lower Ground Floor, Adelaide Street Blackpool Lancashire FY1 4LA on 13 August 2021