VYSUS LIMITED



Company Documents

DateDescription
16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

15/08/2315 August 2023 Appointment of Mr Geoffrey Elmslie Morrison as a director on 2023-08-14

View Document

29/06/2329 June 2023 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 2023-06-29

View Document

15/06/2315 June 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

06/01/236 January 2023 Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16

View Document

06/01/236 January 2023 Cessation of Senergy Oil & Gas Limited as a person with significant control on 2022-12-16

View Document

30/12/2230 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

02/03/222 March 2022 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

03/02/223 February 2022 Document deleted

View Document

03/02/223 February 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/06/1930 June 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

27/12/1827 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2016

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
7 BON ACCORD SQUARE
ABERDEEN
AB11 6DJ

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 7 BON ACCORD SQUARE ABERDEEN AB11 6DJ

View Document

26/08/1726 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM PEARCE

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ADAM MARK PEARCE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PAVY

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCALLUM

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR DAVID JAMES MITCHELL

View Document

11/11/1511 November 2015 SECRETARY APPOINTED GEOFF MEGGINSON

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY NEIL CAMPBELL

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY NEIL CAMPBELL

View Document

09/10/159 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACKAY CAMPBELL / 19/12/2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
15 BON ACCORD CRESCENT
ABERDEEN
AB11 6DE

View Document

23/10/1423 October 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

02/10/142 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1324 October 2013 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document



18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/03/1318 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/09/1122 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR PETER ANTHONY PAVY

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRARD

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PAVY

View Document

02/10/102 October 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

25/09/1025 September 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR PETER ANTHONY PAVY

View Document

31/05/1031 May 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/10/0919 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

31/05/0931 May 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED DAVID ROBERT HARRY REED

View Document

31/05/0831 May 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK NEVE

View Document

03/04/083 April 2008 DIRECTOR RESIGNED PATRICK NEVE

View Document

24/09/0724 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 7 BON ACCORD SQUARE ABERDEEN AB11 6DJ

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED HBJ 702 LIMITED CERTIFICATE ISSUED ON 20/07/05

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED HBJ 702 LIMITED CERTIFICATE ISSUED ON 20/07/05; RESOLUTION PASSED ON 15/07/05

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 PARTIC OF MORT/CHARGE *****

View Document

06/12/046 December 2004 SHARES AGREEMENT OTC

View Document

12/11/0412 November 2004 S-DIV 14/10/04

View Document

12/11/0412 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0412 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0412 November 2004 SUB-DIVIDE SHARES 1P 14/10/04

View Document

17/09/0417 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company