VORSEHEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Appointment of Mr Anthony Nichols as a director on 2025-08-15 |
15/08/2515 August 2025 New | Termination of appointment of Barry William Philp as a director on 2025-08-15 |
15/08/2515 August 2025 New | Cessation of Barry William Philp as a person with significant control on 2025-08-15 |
15/08/2515 August 2025 New | Notification of Anthony Nichols as a person with significant control on 2025-08-15 |
15/08/2515 August 2025 New | Registered 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 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-05-31 |
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 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-05-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-05-27 with no updates |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
13/06/2413 June 2024 | Compulsory strike-off action has been suspended |
13/06/2413 June 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Certificate of change of name |
29/08/2329 August 2023 | Confirmation statement made on 2023-05-27 with no updates |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
28/05/2128 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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