ANCALA WATER SERVICES TOPCO LIMITED
Company number 11056859
- Company Overview for ANCALA WATER SERVICES TOPCO LIMITED (11056859)
- Filing history for ANCALA WATER SERVICES TOPCO LIMITED (11056859)
- People for ANCALA WATER SERVICES TOPCO LIMITED (11056859)
- More for ANCALA WATER SERVICES TOPCO LIMITED (11056859)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 10 Nov 2025 | CS01 | Confirmation statement made on 6 November 2025 with no updates | |
| 23 Oct 2025 | AA | Full accounts made up to 31 March 2025 | |
| 05 Sep 2025 | SH20 | Statement by Directors | |
| 05 Sep 2025 | SH19 |
Statement of capital on 5 September 2025
|
|
| 05 Sep 2025 | CAP-SS | Solvency Statement dated 28/08/25 | |
| 05 Sep 2025 | RESOLUTIONS |
Resolutions
|
|
| 09 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
| 11 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
| 06 Sep 2024 | AD01 | Registered office address changed from 20 Ancala Partners Llp 20 Gracechurch Street London EC3V 0AF EC3V 0AF England to 20 Gracechurch Street London EC3V 0AF on 6 September 2024 | |
| 19 Aug 2024 | AD01 | Registered office address changed from 4th Floor Kings House 36-37 King Street London EC2V 8BB to 20 Ancala Partners Llp 20 Gracechurch Street London EC3V 0AF EC3V 0AF on 19 August 2024 | |
| 12 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
| 06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
| 14 Aug 2023 | TM01 | Termination of appointment of Sandra Statelova as a director on 14 August 2023 | |
| 18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
| 26 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
| 06 Jun 2022 | AP01 | Appointment of Miss Sandra Statelova as a director on 19 May 2022 | |
| 06 Jun 2022 | TM01 | Termination of appointment of Michael Papaiacovou as a director on 19 May 2022 | |
| 18 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
| 28 Jan 2022 | AD02 | Register inspection address has been changed from 1 Capitol Court Dodworth Barnsley S75 3TZ England to Unit 1B Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN | |
| 17 Sep 2021 | AD03 | Register(s) moved to registered inspection location 1 Capitol Court Dodworth Barnsley S75 3TZ | |
| 16 Sep 2021 | AD02 | Register inspection address has been changed to 1 Capitol Court Dodworth Barnsley S75 3TZ | |
| 05 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
| 09 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 February 2021 | |
| 19 Mar 2021 | CS01 |
Confirmation statement made on 7 February 2021 with updates
|
|
| 06 Nov 2020 | PSC07 | Cessation of Ancala Water Services Investco Limited as a person with significant control on 27 March 2020 |