- Company Overview for VYSUS LIMITED (SC273506)
- Filing history for VYSUS LIMITED (SC273506)
- People for VYSUS LIMITED (SC273506)
- Charges for VYSUS LIMITED (SC273506)
- More for VYSUS LIMITED (SC273506)
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
|
|
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
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 |