Sse Airtricity Gas Supply (Ni) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 7, 2009)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
AIRTRICITY GAS SUPPLY (NI) LIMITED
PHOENIX SUPPLY LIMITED
Company type Private Limited Company Company Number NI032810 Record last updated Friday, October 21, 2022 12:07:57 AM UTC Postal Code BT2 7AQ
Visits Searches Document Type Publication date Download link Registry Jul 20, 2022 Resignation of one Secretary (a woman) Registry Jul 20, 2022 Appointment of a woman as Secretary Registry Aug 29, 2019 Resignation of one Secretary (a man) Registry Aug 29, 2019 Appointment of a woman as Secretary Registry Jul 5, 2019 Resignation of one Director (a man) Registry Jul 5, 2019 Appointment of a man as Company Director and Director Registry Dec 21, 2018 Appointment of a man as Accountant and Director Registry Nov 8, 2016 Resignation of one Director (a woman) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 5, 2015 Annual return Registry Oct 8, 2014 Change of registered office address Registry Sep 24, 2014 Change of registered office address 23032... Financials Aug 28, 2014 Annual accounts Registry May 21, 2014 Appointment of a woman as Director Registry May 7, 2014 Appointment of a woman Registry Feb 4, 2014 Annual return Registry Jan 31, 2014 Change of name certificate Registry Jan 31, 2014 Company name change Financials Dec 4, 2013 Annual accounts Registry Nov 29, 2013 Appointment of a man as Director Registry Nov 29, 2013 Resignation of one Director Registry Nov 29, 2013 Resignation of one Director 23032... Registry Nov 29, 2013 Resignation of one Director Registry Nov 29, 2013 Appointment of a man as Director and Group Managing Director, Retail Registry Nov 28, 2013 Change of accounting reference date Registry Oct 15, 2013 Change of particulars for director Registry Aug 1, 2013 Change of particulars for director 23032... Registry Jul 5, 2013 Change of particulars for director Registry Jul 5, 2013 Change of particulars for director 23032... Registry Feb 22, 2013 Annual return Registry Oct 10, 2012 Appointment of a man as Director Registry Sep 25, 2012 Appointment of a man as Director and Accountant Registry Sep 25, 2012 Resignation of one Director Registry Sep 11, 2012 Resignation of one General Manager and one Director (a man) Registry Aug 8, 2012 Alteration to memorandum and articles Registry Aug 8, 2012 Statement of companies objects Registry Jul 20, 2012 Change of accounting reference date Registry Jul 20, 2012 Appointment of a man as Secretary Registry Jul 20, 2012 Resignation of one Director Financials Jul 18, 2012 Annual accounts Registry Jun 29, 2012 Change of particulars for director Registry Jun 28, 2012 Company name change Registry Jun 28, 2012 Change of name certificate Registry Jun 28, 2012 Appointment of a man as Director Registry Jun 28, 2012 Change of registered office address Registry Jun 28, 2012 Appointment of a man as Director Registry Jun 28, 2012 Appointment of a woman as Director Registry Jun 28, 2012 Appointment of a man as Director Registry Jun 28, 2012 Appointment of a man as Director 23032... Registry Jun 28, 2012 Resignation of one Secretary Registry Jun 28, 2012 Resignation of one Director Registry Jun 28, 2012 Appointment of a man as Director Registry Jun 22, 2012 Resignation of one Company Director and one Director (a man) Registry Jun 22, 2012 Six appointments: 5 men and a woman,: 5 men and a woman Registry Mar 8, 2012 Annual return Financials Sep 27, 2011 Annual accounts Registry Mar 11, 2011 Annual return Financials Jul 2, 2010 Annual accounts Registry Mar 11, 2010 Annual return Registry Nov 19, 2009 Statement of satisfaction in full or in part of mortgage or charge Financials Nov 7, 2009 Annual accounts Registry Nov 5, 2009 Particulars of a mortgage or charge Registry Mar 1, 2009 Special/extra resolution Registry Mar 1, 2009 Annual return shuttle Registry Oct 27, 2008 Annual accounts Registry Oct 27, 2008 Annual accounts 23032... Registry Oct 27, 2008 Change of accounting reference date Registry Feb 25, 2008 Annual return shuttle Registry Feb 2, 2008 Special/extra resolution Registry Apr 19, 2007 Change of dirs/sec Registry Apr 19, 2007 Change of dirs/sec 23032... Registry Mar 29, 2007 Resignation of 2 people: one Finance Director and one Director (a man) Registry Feb 14, 2007 Annual return shuttle Registry Feb 2, 2007 Annual accounts Registry Feb 2, 2007 Special/extra resolution Registry Feb 2, 2007 Up mem and arts Registry Jan 25, 2007 Change of dirs/sec Registry Jan 25, 2007 Change of dirs/sec 23032... Registry Jan 15, 2007 Particulars of the registration of a mortage Registry Dec 22, 2006 Two appointments: 2 men Registry Nov 22, 2006 Cert change Registry Nov 22, 2006 Resolution to change name Registry Mar 7, 2006 Annual accounts Registry Feb 21, 2006 Annual return shuttle Registry Feb 10, 2006 Change of dirs/sec Registry Feb 1, 2006 Change of dirs/sec 23032... Registry Feb 1, 2006 Change of dirs/sec Registry Jan 28, 2006 Change of dirs/sec 23032... Registry Jan 14, 2006 Change of dirs/sec Registry Jan 11, 2006 Resignation of one Accountant and one Director (a man) Registry Dec 15, 2005 Resignation of one Secretary (a woman) Registry Dec 14, 2005 Appointment of a man as Secretary Registry Mar 7, 2005 Annual return form Registry Mar 2, 2005 Change of dirs/sec Registry Mar 2, 2005 Change of accounting reference date Registry Mar 2, 2005 Change in sit reg add Registry Mar 2, 2005 Change of dirs/sec Registry Mar 2, 2005 Change of dirs/sec 23032... Registry Mar 2, 2005 Change of dirs/sec Registry Dec 30, 2004 Resignation of one Deputy Secretary and one Director (a man)