Advanced company searchLink opens in new window

WELLSPRING CONSULTANCY LTD.

Company number 11638684

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)
27 Nov 2024 AD01 Registered office address changed from 60 Bishops Mansions, Bishops Park Road London SW6 6DZ England to Maes Y Nant Bwlch Y Cibau Llanfyllin Llanfyllin Powys SY22 5LN on 27 November 2024
07 Nov 2024 AD01 Registered office address changed from Maes Y Nant Bwlch-Y-Cibau Llanfyllin SY22 5LN Wales to 60 Bishops Mansions, Bishops Park Road London SW6 6DZ on 7 November 2024
07 Oct 2024 RP09 Address of officer Mr Jiashi Liu changed to 11638684 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 October 2024
07 Oct 2024 RP09 Address of officer Huiru Zhang changed to 11638684 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 October 2024
07 Oct 2024 RP09 Address of officer Brian Barton changed to 11638684 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 October 2024
28 Aug 2024 AA Micro company accounts made up to 31 October 2023
09 May 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 October 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
30 Mar 2021 PSC04 Change of details for Huiru Zhang as a person with significant control on 22 October 2020
29 Mar 2021 PSC04 Change of details for Brian Barton as a person with significant control on 22 October 2020
05 Oct 2020 AD01 Registered office address changed from , 6a Southey Rd Southey Road, London, SW19 1NS, England to Maes Y Nant Bwlch-Y-Cibau Llanfyllin SY22 5LN on 5 October 2020
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
09 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 October 2019
18 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom to Maes Y Nant Bwlch-Y-Cibau Llanfyllin SY22 5LN on 12 March 2020
10 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
08 Apr 2019 TM01 Termination of appointment of Jiashi Liu as a director on 8 April 2019
01 Apr 2019 CH01 Director's details changed for Joshuah Liu on 1 April 2019
23 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-23
  • GBP 100