ELEVEN11 UTILITIES LTD

Company Documents

DateDescription
03/10/243 October 2024 Order of court to wind up

View Document

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

View Document

09/08/249 August 2024 Cessation of Stephen Leonard Davies as a person with significant control on 2024-08-07

View Document

09/08/249 August 2024 Appointment of Mr Lee John Martyn Wagner as a director on 2024-08-07

View Document

09/08/249 August 2024 Termination of appointment of Stephen Leonard Davies as a director on 2024-08-07

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

18/01/2418 January 2024 Amended micro company accounts made up to 2022-10-31

View Document

17/01/2417 January 2024 Amended micro company accounts made up to 2021-10-31

View Document

17/01/2417 January 2024 Amended micro company accounts made up to 2020-10-31

View Document

10/01/2410 January 2024 Withdrawal of a person with significant control statement on 2024-01-10

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

07/11/237 November 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Document

09/05/239 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SMITH

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CESSATION OF JOHN DEE AS A PSC

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR DARREN JAMES SMITH

View Document

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

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DEE

View Document

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

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEE

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 CESSATION OF PHILLIP WALSH AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALSH

View Document

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

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR JOHN DEE

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 6 RICHMOND HILL RICHMOND HILL HYDE SK14 5QW ENGLAND

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR ANDREW LEE

View Document

07/10/197 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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