VYSUS UK LIMITED

Company Documents

DateDescription
20/02/2520 February 2025

View Document

20/02/2520 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Geoffrey Paul Megginson as a secretary on 2024-05-10

View Document

22/05/2422 May 2024 Appointment of Thomas Aas Saethre as a director on 2024-05-10

View Document

22/05/2422 May 2024 Termination of appointment of David Macbrayne Clark as a director on 2024-05-10

View Document

16/01/2416 January 2024

View Document

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

16/06/2316 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Second filing for the appointment of David Macbrayne Clark as a director

View Document

12/06/2312 June 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

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

06/01/236 January 2023 Notification of Vysus Holdings (Uk) 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

03/03/223 March 2022 Appointment of David Macbrayne Clark as a director on 2022-03-02

View Document

03/03/223 March 2022 Termination of appointment of Stephen Brian Gilbert as a director on 2022-03-02

View Document

02/02/222 February 2022 Registered office address changed from L4 18 Hanover Street London W1S 1YN England to Suite C, 105 Piccadilly London W1J 7NJ on 2022-02-02

View Document

01/02/221 February 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/04/2028 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

28/04/2028 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

21/04/2021 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

21/04/2021 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR STEPHEN BRIAN GILBERT

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR HENRIETTE HALL

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR BJORN BAKKEN

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

03/04/193 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/193 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MRS TRACEY ANNE BIGMORE

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS TRACEY ANNE BIGMORE

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GERRARD

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

04/04/184 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

04/04/184 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

04/04/184 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

04/04/184 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CHAD COLBY-BLAKE

View Document

03/11/173 November 2017 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHAD COLBY-BLAKE

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED CHAD PHILLIP COLBY-BLAKE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CARLA STONE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH POVEY

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS CARLA STONE

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE

View Document

28/07/1428 July 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED LR SCANDPOWER LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

10/09/1310 September 2013 CHANGE OF NAME 03/09/2013

View Document

21/05/1321 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED HENRIETTE ELISE HALL

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED BJORN INGE BAKKEN

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011

View Document

26/05/1126 May 2011 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED DAVID JAMES MITCHELL

View Document

26/05/1126 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 50000

View Document

11/05/1111 May 2011 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