Advanced company searchLink opens in new window

VYSUS GROUP HOLDINGS LIMITED

Company number 12912998

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)
03 Feb 2025 AA Group of companies' accounts made up to 31 December 2023
01 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
01 Oct 2024 PSC05 Change of details for Inspirit Vysus Holdings Ii Limited as a person with significant control on 13 September 2024
01 Oct 2024 CH01 Director's details changed for Mr David Macbrayne Clark on 13 September 2024
13 Sep 2024 AD01 Registered office address changed from Suite C, 105 Piccadilly London W1J 7NJ England to 2 Babmaes Street London SW1Y 6HD on 13 September 2024
02 Jul 2024 CH01 Director's details changed for Mr David Macbrayne Clark on 2 July 2024
02 Jul 2024 TM01 Termination of appointment of Geoffrey Elmslie Morrison as a director on 10 May 2024
02 Apr 2024 PSC05 Change of details for Inspirit Vysus Holdings Ii Limited as a person with significant control on 31 March 2024
02 Apr 2024 PSC02 Notification of Inspirit Vysus Holdings Ii Limited as a person with significant control on 31 March 2024
02 Apr 2024 PSC07 Cessation of Inspirit Vysus Holdings Limited as a person with significant control on 31 March 2024
30 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
19 Jun 2023 SH19 Statement of capital on 19 June 2023
  • GBP 1,000
09 Jun 2023 SH20 Statement by Directors
09 Jun 2023 CAP-SS Solvency Statement dated 23/05/23
09 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 23/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 1,014
30 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
22 Dec 2022 MR04 Satisfaction of charge 129129980002 in full
22 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
02 Feb 2022 CH01 Director's details changed for Peter John Williamson on 2 February 2022
02 Feb 2022 CH01 Director's details changed for Mr Will Stamp on 2 February 2022
02 Feb 2022 CH01 Director's details changed for Mr David Macbrayne Clark on 2 February 2022
02 Feb 2022 AP01 Appointment of Geoffrey Elmslie Morrison as a director on 27 January 2022