PHOENIX UTILITIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-23 delete index_pages_linkeddomain juicer.io
2023-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD MCCARTHY
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-10 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 10/10/2022
2022-10-13 update statutory_documents DIRECTOR APPOINTED MR GERARD MCCARTHY
2022-10-12 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DICKSON O'BRIEN
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-20 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-05-07 update num_mort_outstanding 1 => 0
2021-05-07 update num_mort_satisfied 0 => 1
2021-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3088220001
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-12-10 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSH MARTIN
2020-02-14 insert index_pages_linkeddomain juicer.io
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-25 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-11-10 delete address 2b Green Street, Darvel KA17 0AY
2019-11-10 delete contact_pages_linkeddomain google.com
2019-11-10 insert address Phoenix House, 1 Langlands Gate, East Kilbride, G75 0ZY
2019-11-10 update primary_contact 2b Green Street, Darvel KA17 0AY => Phoenix House, 1 Langlands Gate, East Kilbride, G75 0ZY
2019-11-07 delete address 2B GREEN STREET DARVEL AYRSHIRE KA17 0AY
2019-11-07 insert address PHOENIX HOUSE LANGLANDS GATE EAST KILBRIDE GLASGOW SCOTLAND G75 0ZY
2019-11-07 update registered_address
2019-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 2B GREEN STREET DARVEL AYRSHIRE KA17 0AY
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3088220001
2019-06-05 update statutory_documents DIRECTOR APPOINTED MR JOSH ANDREW MARTIN
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 17/12/2018
2018-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 17/12/2018
2018-12-05 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-11-15 insert contact_pages_linkeddomain google.com
2018-11-15 insert index_pages_linkeddomain twitter.com
2018-04-25 delete alias Phoenix Utilities Limited
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-19 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-02-03 delete about_pages_linkeddomain increasethewedge.com
2018-02-03 delete contact_pages_linkeddomain increasethewedge.com
2018-02-03 delete index_pages_linkeddomain increasethewedge.com
2018-02-03 delete service_pages_linkeddomain increasethewedge.com
2018-02-03 insert about_pages_linkeddomain madeinscotland.agency
2018-02-03 insert contact_pages_linkeddomain madeinscotland.agency
2018-02-03 insert index_pages_linkeddomain madeinscotland.agency
2018-02-03 insert service_pages_linkeddomain madeinscotland.agency
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-14 delete source_ip 31.193.2.105
2016-09-14 insert source_ip 37.220.93.50
2016-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE MCLEOD
2016-04-10 update robots_txt_status www.phoenixutilitiesltd.co.uk: 404 => 200
2016-02-23 delete source_ip 213.198.117.185
2016-02-23 insert address 2b Green Street Darvel KA17 0AY
2016-02-23 insert alias Phoenix Utilities Limited
2016-02-23 insert alias Phoenix Utilities Ltd
2016-02-23 insert index_pages_linkeddomain increasethewedge.com
2016-02-23 insert source_ip 31.193.2.105
2016-02-23 update primary_contact null => 2b Green Street Darvel KA17 0AY
2016-02-23 update robots_txt_status www.phoenixutilitiesltd.co.uk: 200 => 404
2016-02-11 delete address 2B GREEN STREET DARVEL AYRSHIRE SCOTLAND KA17 0AY
2016-02-11 insert address 2B GREEN STREET DARVEL AYRSHIRE KA17 0AY
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-11 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-07 update statutory_documents 21/12/15 FULL LIST
2015-12-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 11/09/2015
2015-09-08 delete address CREDAN COTTAGE DALWHATSWOOD ROAD NEWMILNS AYRSHIRE KA16 9LF
2015-09-08 insert address 2B GREEN STREET DARVEL AYRSHIRE SCOTLAND KA17 0AY
2015-09-08 update registered_address
2015-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM CREDAN COTTAGE DALWHATSWOOD ROAD NEWMILNS AYRSHIRE KA16 9LF
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-02-06 delete alias Phoenix Utilities Limited
2015-02-06 update description
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-07 update statutory_documents 21/12/14 FULL LIST
2014-12-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address CREDAN COTTAGE DALWHATSWOOD ROAD NEWMILNS AYRSHIRE SCOTLAND KA16 9LF
2014-02-07 insert address CREDAN COTTAGE DALWHATSWOOD ROAD NEWMILNS AYRSHIRE KA16 9LF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-06 update statutory_documents 21/12/13 FULL LIST
2013-12-09 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-09-20 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-10-18 => 2014-01-18
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 4525 - Other special trades construction
2013-06-23 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-19 update website_status DNSError => OK
2013-05-21 update website_status OK => DNSError
2013-01-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-21 update statutory_documents 21/12/12 FULL LIST
2012-10-16 update statutory_documents 20/09/12 FULL LIST
2012-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY NICOL / 21/09/2011
2012-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MCLEOD / 21/09/2011
2011-11-16 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-09 update statutory_documents 20/09/11 FULL LIST
2010-12-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 14 CAMPBELL COURT NEWMILNS AYRSHIRE KA16 9BW
2010-10-18 update statutory_documents 20/09/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY NICOL / 20/09/2010
2010-05-11 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 20/09/09 FULL LIST
2009-02-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-24 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-12 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 14 CAMPBELL COURT NEWMILNS AYRSHIRE KA16 9DW
2006-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION