ELEVEN11 UTILITIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Order of court to wind up |
09/08/249 August 2024 | Registered office address changed from 184-200 Pensby Road Heswall Wirral CH60 7RJ England to 61 Bridge Street Kington HR5 3DJ on 2024-08-09 |
09/08/249 August 2024 | Cessation of Stephen Leonard Davies as a person with significant control on 2024-08-07 |
09/08/249 August 2024 | Appointment of Mr Lee John Martyn Wagner as a director on 2024-08-07 |
09/08/249 August 2024 | Termination of appointment of Stephen Leonard Davies as a director on 2024-08-07 |
05/06/245 June 2024 | Micro company accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Registered office address changed from 133 Sefton Street Sefton Street Toxteth Liverpool L8 4BX England to 184-200 Pensby Road Heswall Wirral CH60 7RJ on 2024-02-02 |
18/01/2418 January 2024 | Amended micro company accounts made up to 2022-10-31 |
17/01/2417 January 2024 | Amended micro company accounts made up to 2021-10-31 |
17/01/2417 January 2024 | Amended micro company accounts made up to 2020-10-31 |
10/01/2410 January 2024 | Withdrawal of a person with significant control statement on 2024-01-10 |
05/01/245 January 2024 | Micro company accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Previous accounting period shortened from 2023-12-31 to 2023-03-31 |
07/11/237 November 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
17/08/2317 August 2023 | Micro company accounts made up to 2022-10-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
09/05/239 May 2023 | Registered office address changed from Kirkdale Business Centre Briar Street Liverpool L4 1RB England to 133 Sefton Street Sefton Street Toxteth Liverpool L8 4BX on 2023-05-09 |
09/05/239 May 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
23/04/2123 April 2021 | Registered office address changed from , Kirkdalebusiness Centre Briar Street, Liverpool, L4 1RB, England to 133 Sefton Street Sefton Street Toxteth Liverpool L8 4BX on 2021-04-23 |
14/04/2114 April 2021 | Registered office address changed from , 265 Bedford Road, Bootle, L20 9nd, England to 133 Sefton Street Sefton Street Toxteth Liverpool L8 4BX on 2021-04-14 |
14/04/2114 April 2021 | Registered office address changed from , 184 - 200 Pensby Road, Heswall, Merseyside, CH60 7RJ, United Kingdom to 133 Sefton Street Sefton Street Toxteth Liverpool L8 4BX on 2021-04-14 |
12/02/2112 February 2021 | Registered office address changed from , 8 Boundary Street, Liverpool, L5 9UF, England to 133 Sefton Street Sefton Street Toxteth Liverpool L8 4BX on 2021-02-12 |
01/12/201 December 2020 | Registered office address changed from , 23 Bridgefield Close, Rishton, Blackburn, BB1 4LR, England to 133 Sefton Street Sefton Street Toxteth Liverpool L8 4BX on 2020-12-01 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SMITH |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
22/07/2022 July 2020 | CESSATION OF JOHN DEE AS A PSC |
21/07/2021 July 2020 | DIRECTOR APPOINTED MR DARREN JAMES SMITH |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM FLAT 9, ASHBOURNE COURT 28 LORNE PARK ROAD BOURNEMOUTH BH1 1JL ENGLAND |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEE |
21/07/2021 July 2020 | Registered office address changed from , Flat 9, Ashbourne Court 28 Lorne Park Road, Bournemouth, BH1 1JL, England to 133 Sefton Street Sefton Street Toxteth Liverpool L8 4BX on 2020-07-21 |
15/07/2015 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEE |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
02/07/202 July 2020 | CESSATION OF PHILLIP WALSH AS A PSC |
29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE |
29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALSH |
24/06/2024 June 2020 | Registered office address changed from , 6 Richmond Hill Richmond Hill, Hyde, SK14 5QW, England to 133 Sefton Street Sefton Street Toxteth Liverpool L8 4BX on 2020-06-24 |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR JOHN DEE |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 6 RICHMOND HILL RICHMOND HILL HYDE SK14 5QW ENGLAND |
12/06/2012 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 11/06/2020 |
11/06/2011 June 2020 | DIRECTOR APPOINTED MR ANDREW LEE |
07/10/197 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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