- Company Overview for VYSUS (GB) LIMITED (SC125513)
- Filing history for VYSUS (GB) LIMITED (SC125513)
- People for VYSUS (GB) LIMITED (SC125513)
- Charges for VYSUS (GB) LIMITED (SC125513)
- More for VYSUS (GB) LIMITED (SC125513)
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) |
---|---|---|---|
02 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 October 2020 | |
04 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
04 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
04 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
03 Feb 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
03 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
03 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
03 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
08 Jun 2021 | MR01 | Registration of charge SC1255130008, created on 4 June 2021 | |
17 May 2021 | MR01 | Registration of charge SC1255130007, created on 30 April 2021 | |
12 May 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 October 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
22 Apr 2020 | TM01 | Termination of appointment of Philip David Edwards as a director on 17 April 2020 | |
20 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
18 Jun 2019 | AA | Full accounts made up to 30 June 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
14 May 2019 | TM01 | Termination of appointment of David James Mitchell as a director on 30 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr David Macbrayne Clark as a director on 31 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Alasdair Ian Buchanan as a director on 31 March 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
09 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017 | |
26 Aug 2017 | MR04 | Satisfaction of charge 6 in full | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates |