THE A11 GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2025-01-31

View Document

21/05/2521 May 2025 Change of details for Mr Lloyd Robert John Dockerill as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Ground Flooe, Unit N South Cambridgeshire Business Park, Babraham Road Sawston Cambridge CB22 3JH England to Ground Floor, Unit N South Cambridgeshire Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Lloyd Robert John Dockerill on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Lawrence Sidney Dockerill as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Lawrence Sidney Anthony Dockerill on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from 21-23 High View Close Hamilton Office Park Leicester LE4 9LJ England to Ground Flooe, Unit N South Cambridgeshire Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-05-20

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Appointment of Ms Pushti Rajput as a director on 2025-05-04

View Document

15/05/2515 May 2025 Termination of appointment of Jane Lavinia Dockerill as a director on 2025-05-04

View Document

15/05/2515 May 2025 Cessation of Jane Lavinia Dockerill as a person with significant control on 2025-05-04

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

06/05/256 May 2025 Certificate of change of name

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Registered office address changed from Unit N, South Cambridgeshire Business Park Babraham Road Sawston Cambridge CB22 3JH England to 21-23 High View Close Hamilton Office Park Leicester LE4 9LJ on 2024-09-03

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

13/03/2413 March 2024 Satisfaction of charge 062640330002 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 062640330001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM LEWIS HOUSE, GREAT CHESTERFORD COURT, GREAT CHESTERFORD ESSEX CB10 1PF

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 DIRECTOR APPOINTED MR LLOYD ROBERT JOHN DOCKERILL

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062640330002

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE SIDNEY DOCKERILL / 11/12/2018

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ROBERT JOHN DOCKERILL

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

08/03/188 March 2018 CESSATION OF LLOYD ROBERT JOHN DOCKERILL AS A PSC

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY LLOYD DOCKERILL

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR LLOYD DOCKERILL

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE SIDNEY DOCKERILL / 02/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LAVINIA DOCKERILL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ROBERT JOHN DOCKERILL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE SIDNEY DOCKERILL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ROBERT JOHN DOCKERILL

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR LLOYD ROBERT JOHN DOCKERILL / 27/06/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/07/1620 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ROBERT JOHN DOCKERILL / 27/06/2016

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD ROBERT JOHN DOCKERILL / 27/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062640330001

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/07/1510 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/08/135 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 PREVSHO FROM 31/05/2013 TO 31/01/2013

View Document

07/03/137 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/137 March 2013 COMPANY NAME CHANGED VANTAGE DEMOLITION LTD CERTIFICATE ISSUED ON 07/03/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED DOCKERILL DEMOLITION LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LLOYD DOCKERILL / 29/04/2009

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LLOYD DOCKERILL / 19/09/2008

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LLOYD DOCKERILL / 19/09/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

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