Advanced company searchLink opens in new window

WELLSPACE HOLDINGS LIMITED

Company number 12144667

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)
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
05 Apr 2023 AA01 Previous accounting period extended from 31 August 2022 to 28 February 2023
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
15 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
12 Feb 2021 CH01 Director's details changed for Mr Mitesh Bharatkumar Parmar on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mrs Minal Parmar on 12 February 2021
12 Feb 2021 AD01 Registered office address changed from 378 Walsall Road Perry Barr Birmingham B42 2LX England to C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 12 February 2021
18 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
10 Mar 2020 AD01 Registered office address changed from Jsm Partners, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU England to 378 Walsall Road Perry Barr Birmingham B42 2LX on 10 March 2020
07 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-07
  • GBP 2