Advanced company searchLink opens in new window

VYSUS (GB) LIMITED

Company number SC125513

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)
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