Advanced company searchLink opens in new window

VYSUS LIMITED

Company number SC273506

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)
07 Feb 2025 AA Total exemption full accounts made up to 31 December 2023
24 Oct 2024 CS01 Confirmation statement made on 17 September 2024 with updates
24 Oct 2024 PSC05 Change of details for Vysus Group Holdings Limited as a person with significant control on 13 September 2024
13 Jun 2024 CH01 Director's details changed for Thomas Aas Saethre on 10 May 2024
22 May 2024 TM01 Termination of appointment of David Macbrayne Clark as a director on 10 May 2024
22 May 2024 TM01 Termination of appointment of Geoffrey Elmslie Morrison as a director on 10 May 2024
22 May 2024 TM02 Termination of appointment of Geoff Megginson as a secretary on 10 May 2024
22 May 2024 AP01 Appointment of Thomas Aas Saethre as a director on 10 May 2024
07 May 2024 PSC02 Notification of Vysus Group Holdings Limited as a person with significant control on 1 May 2024
07 May 2024 PSC07 Cessation of Vysus Holdings (Uk) Limited as a person with significant control on 1 May 2024
16 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
15 Aug 2023 AP01 Appointment of Mr Geoffrey Elmslie Morrison as a director on 14 August 2023
29 Jun 2023 AD01 Registered office address changed from Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland to Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 29 June 2023
15 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Jan 2023 CERTNM Company name changed senergy LIMITED\certificate issued on 30/01/23
  • CONNOT ‐ Change of name notice
30 Jan 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-01-06
06 Jan 2023 PSC02 Notification of Vysus Holdings (Uk) Limited as a person with significant control on 16 December 2022
06 Jan 2023 PSC07 Cessation of Senergy Oil & Gas Limited as a person with significant control on 16 December 2022