VORSEHEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr Anthony Nichols as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewTermination of appointment of Barry William Philp as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewCessation of Barry William Philp as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewNotification of Anthony Nichols as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewRegistered office address changed from 89 Westlaw Place Whitehill Industrial Estate Glenrothes Fife KY6 2RZ Scotland to 3rd Floor Hill Street Edinburgh EH2 3JP on 2025-08-15

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/01/2519 January 2025 Registered office address changed from Unit 5Ha, Newark Road South, Eastfield Ind Est Glenrothes Fife KY7 4NL to 89 Westlaw Place Whitehill Industrial Estate Glenrothes Fife KY6 2RZ on 2025-01-19

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Compulsory strike-off action has been suspended

View Document

13/06/2413 June 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

01/10/211 October 2021 Registered office address changed from Unit 5a Lomond Business Park Baltimore Road Glenrothes KY6 2PJ Scotland to Unit 5Ha, Newark Road South, Eastfield Ind Est Glenrothes Fife KY7 4NL on 2021-10-01

View Document

28/05/2128 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information