PHOENIX GAS SERVICES LIMITED - History of Changes


DateDescription
2023-09-07 update account_category SMALL => FULL
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-07 update num_mort_outstanding 2 => 0
2022-08-07 update num_mort_satisfied 0 => 2
2022-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / PHOENIX GAS HOLDINGS LIMITED / 21/06/2019
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-07 delete company_previous_name GRINDCO 263 LIMITED
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18
2019-07-08 delete address UNIT 2 CENTURY ROAD HIGH CARR BUSINESS PARK NEWCASTLE STAFFS ST5 7UG
2019-07-08 insert address PHOENIX GAS SERVICES LIMITED FURLONG ROAD TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST6 5UD
2019-07-08 update registered_address
2019-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2019 FROM UNIT 2 CENTURY ROAD HIGH CARR BUSINESS PARK NEWCASTLE STAFFS ST5 7UG
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17
2017-11-29 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY EMMA BRAZIER
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE GROCOTT
2017-03-22 update statutory_documents DIRECTOR APPOINTED MR KYLE GROCOTT
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2015-09-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-09-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-08-25 update statutory_documents 24/08/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2014-10-07 delete address UNIT 2 CENTURY ROAD HIGH CARR BUSINESS PARK NEWCASTLE STAFFS UNITED KINGDOM ST5 7UG
2014-10-07 insert address UNIT 2 CENTURY ROAD HIGH CARR BUSINESS PARK NEWCASTLE STAFFS ST5 7UG
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-02 update statutory_documents 24/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GROCOTT
2013-09-06 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-09-06 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-08-28 update statutory_documents 24/08/13 FULL LIST
2013-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JACKSON / 16/08/2013
2013-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GROCOTT / 16/08/2013
2013-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKER / 16/08/2013
2013-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DEBORAH MARGARET GROCOTT / 16/08/2013
2013-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE DEBORAH MARGARET GROCOTT / 16/08/2013
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 5274 - Repair not elsewhere classified
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-21 update accounts_last_madeup_date 2010-05-31 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-08-29 update statutory_documents 24/08/12 FULL LIST
2012-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-10-24 update statutory_documents CURREXT FROM 31/05/2011 TO 30/11/2011
2011-08-31 update statutory_documents 24/08/11 FULL LIST
2011-08-30 update statutory_documents DIRECTOR APPOINTED MR STEVEN DAVID PARKER
2010-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-09 update statutory_documents 19/08/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JACKSON / 11/12/2009
2010-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2010 FROM UNIT 6 MAPLEHURST CLOSE HOT LANE INDUSTRIAL ESTATE STOKE ON TRENT STAFFORDSHIRE ST6 2EJ
2009-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-18 update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-27 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-26 update statutory_documents RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-19 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-30 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 72 SUN STREET SHELTON STOKE ON TRENT STAFFORDSHIRE ST1 4JW
2004-09-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-23 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-08-23 update statutory_documents £ IC 100/65 08/07/04 £ SR 35@1=35
2004-08-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-08-09 update statutory_documents DIRECTOR RESIGNED
2004-07-23 update statutory_documents SECTION 320 08/07/04
2004-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-19 update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-12 update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 44 NORBURY AVENUE STOKE ON TRENT STAFFORDSHIRE ST2 7BJ
2002-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-04-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-29 update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-14 update statutory_documents RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-02-08 update statutory_documents S 320 31/12/99
1999-10-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00
1999-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/99 FROM: GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET
1999-10-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-20 update statutory_documents DIRECTOR RESIGNED
1999-10-20 update statutory_documents SECRETARY RESIGNED
1999-10-01 update statutory_documents COMPANY NAME CHANGED GRINDCO 263 LIMITED CERTIFICATE ISSUED ON 04/10/99
1999-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION