PHOENIX UTILITIES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/01/2418 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Gerard Mccarthy as a director on 2023-04-20

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

17/11/2217 November 2022 Director's details changed for Mr Kennedy Alexander Nicol on 2022-10-10

View Document

13/10/2213 October 2022 Appointment of Mr Gerard Mccarthy as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Stephen Dickson O'brien as a director on 2022-09-30

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

25/11/1925 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 2B GREEN STREET DARVEL AYRSHIRE KA17 0AY

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3088220001

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JOSH ANDREW MARTIN

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 17/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 17/12/2018

View Document

05/12/185 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY ANNE MCLEOD

View Document

07/01/167 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 11/09/2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM CREDAN COTTAGE DALWHATSWOOD ROAD NEWMILNS AYRSHIRE KA16 9LF

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY NICOL / 21/09/2011

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE MCLEOD / 21/09/2011

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/10/119 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 14 CAMPBELL COURT NEWMILNS AYRSHIRE KA16 9BW

View Document

18/10/1018 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY NICOL / 20/09/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 14 CAMPBELL COURT NEWMILNS AYRSHIRE KA16 9DW

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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