SWAN ENERGY - History of Changes


DateDescription
2023-08-12 delete address Cygnus House, 3 Ned Lane Slaithwaite, Huddersfield West Yorkshire HD7 7HQ
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-06 insert person Jody Miller
2023-06-06 update person_title Rebecca Scarratt: Carbon Analyst => Carbon Consultant; Carbon Analyst
2023-06-06 update person_title Shaun McGregor: Carbon Analyst => Carbon Consultant; Carbon Analyst
2023-04-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-25 delete email tr..@swanenergy.co.uk
2023-02-25 delete person Tracy Angus
2022-12-23 insert email be..@swanenergy.co.uk
2022-12-23 insert email tr..@swanenergy.co.uk
2022-12-23 insert person Bethany Bailey
2022-12-23 insert person Tracy Angus
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-09-19 delete personal_emails ri..@swanenergy.co.uk
2022-09-19 delete email ri..@swanenergy.co.uk
2022-09-19 delete person Dr Richard Naylor
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-08 delete source_ip 94.136.53.200
2022-02-08 insert source_ip 35.197.248.173
2022-02-08 update robots_txt_status www.swanenergy.co.uk: 0 => 200
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-12-02 delete person Eve Grimshaw
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-02 delete coo Sarah Fryer
2021-07-02 insert coo Tony Summers
2021-07-02 delete person Sarah Fryer
2021-07-02 insert person Tony Summers
2021-06-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH FRYER
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 delete person Declan Rajasingam
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-26 update robots_txt_status www.swanenergy.co.uk: 200 => 0
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 insert person Declan Rajasingam
2020-03-25 delete person Matthew Michie
2020-03-25 delete person Robert Knowles
2020-03-25 insert person Dr Richard Naylor
2020-03-25 update statutory_documents DIRECTOR APPOINTED SARAH FRYER
2020-01-24 insert person Eve Grimshaw
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-07 delete address 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB
2019-12-07 insert address BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 2EW
2019-12-07 update registered_address
2019-11-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN MCCAY
2019-11-23 insert coo Sarah Fryer
2019-11-23 insert person Joe Youldon
2019-11-23 update person_title Robert Knowles: Carbon & Energy Analyst => Carbon Consultant
2019-11-23 update person_title Sarah Fryer: Carbon Consultant => Operations Director
2019-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB
2019-10-23 delete person Harjot Singh
2019-10-23 update person_description Andrew Park => Andrew Park
2019-10-23 update person_description Claire Eastwood => Claire Eastwood
2019-10-23 update person_description Robert Knowles => Robert Knowles
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-23 insert person Matthew Michie
2019-04-24 delete source_ip 185.119.173.125
2019-04-24 insert source_ip 94.136.53.200
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-10 delete index_pages_linkeddomain web-brochure.co.uk
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE PARK
2016-07-02 delete person George Osborne
2016-07-01 update statutory_documents DIRECTOR APPOINTED MRS JANICE PATRICIA PARK
2016-03-24 delete source_ip 188.65.114.122
2016-03-24 insert person George Osborne
2016-03-24 insert source_ip 185.119.173.125
2016-03-13 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-03-13 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-02-08 update statutory_documents 15/12/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-02 insert index_pages_linkeddomain web-brochure.co.uk
2015-06-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-03-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-02-02 update statutory_documents 15/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-17 update website_status FlippedRobots => OK
2014-07-17 delete source_ip 94.136.36.27
2014-07-17 insert source_ip 188.65.114.122
2014-07-17 update robots_txt_status www.swanenergy.co.uk: 404 => 200
2014-06-11 update website_status OK => FlippedRobots
2014-04-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-04-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-03-06 update statutory_documents 15/12/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-25 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-02 update statutory_documents SECOND FILING WITH MUD 15/12/11 FOR FORM AR01
2013-05-02 update statutory_documents SECOND FILING WITH MUD 15/12/12 FOR FORM AR01
2013-04-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents 23/12/12 STATEMENT OF CAPITAL GBP 100
2013-02-04 update statutory_documents 15/12/12 FULL LIST
2012-08-20 update statutory_documents DIRECTOR APPOINTED MISS LOUISE KATHLEEN PARK
2012-07-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 15/12/11 FULL LIST
2011-09-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 15/12/10 FULL LIST
2010-09-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 15/12/09 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIXON PARK / 01/10/2009
2009-10-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-13 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-02 update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-08 update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26 update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 3RD FLOOR GRAYLAW HOUSE, ST PETERS SQUARE, STOCKPORT, CHESHIRE SK1 1PF
2004-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-13 update statutory_documents DIRECTOR RESIGNED
2004-02-17 update statutory_documents RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-30 update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-15 update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/01 FROM: HOLLY HOUSE 105 HYDE ROAD, WOODLEY, STOCKPORT, CHESHIRE SK6 1NB
2001-01-09 update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-29 update statutory_documents RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/99 FROM: HIGHFIELD FARM COWLING HILL, COWLING, KEIGHLEY, WEST YORKSHIRE BD22 0LJ
1999-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-27 update statutory_documents NEW SECRETARY APPOINTED
1999-05-27 update statutory_documents DIRECTOR RESIGNED
1999-05-27 update statutory_documents SECRETARY RESIGNED
1998-12-17 update statutory_documents SECRETARY RESIGNED
1998-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION