VENSYN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewGroup of companies' accounts made up to 2025-05-31

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

08/04/258 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Resolutions

View Document

06/03/256 March 2025 Notification of Wagm Ltd as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Resolutions

View Document

04/09/244 September 2024 Group of companies' accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

30/08/2330 August 2023 Group of companies' accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/09/2123 September 2021 Group of companies' accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/2016 January 2020 06/12/19 STATEMENT OF CAPITAL GBP 106.1042

View Document

18/12/1918 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 107.2921

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I45 LIMITED

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN ANDREW / 01/10/2018

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEVERIDGE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/11/1815 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 106.8173

View Document

26/10/1826 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 85.456

View Document

26/10/1826 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 100.2173

View Document

10/10/1810 October 2018 ADOPT ARTICLES 01/10/2018

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELSIE ANDREW

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR MARK WARREN

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR ADRIAN ROGER GROOM

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR STEVEN BEVERIDGE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 COMPANY NAME CHANGED STAGSHEAD LIMITED CERTIFICATE ISSUED ON 18/09/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN ANDREW / 27/07/2017

View Document

08/02/178 February 2017 ADOPT ARTICLES 16/01/2017

View Document

31/10/1631 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

28/10/1528 October 2015 SUB-DIVISION 13/10/15

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

09/09/159 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS ELSIE CAROLINA ANDREW

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

27/10/1427 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

22/09/1422 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF JOHN ANDREW / 06/06/2014

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

06/09/136 September 2013 SECOND FILING WITH MUD 12/08/13 FOR FORM AR01

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF JOHN ANDREW / 12/08/2013

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 SECTION 519

View Document

21/11/1221 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

25/10/1225 October 2012 ADOPT ARTICLES 19/10/2012

View Document

10/09/1210 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR WARREN MARGOLIS

View Document

06/09/116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED WARREN ANDREW MARGOLIS

View Document

19/07/1119 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 81.00

View Document

19/07/1119 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 80.00

View Document

19/07/1119 July 2011 USSE 1 C SHARE OF £1 05/07/2011

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/06/1122 June 2011 PREVSHO FROM 31/08/2011 TO 31/05/2011

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 COMPANY NAME CHANGED PAMIN LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

12/08/1012 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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