Advanced company searchLink opens in new window

ANCALA WATER SERVICES BIDCO LIMITED

Company number 11057296

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 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
02 Oct 2023 MR01 Registration of charge 110572960003, created on 28 September 2023
02 Oct 2023 MR01 Registration of charge 110572960004, created on 28 September 2023
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 6 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
28 Jan 2022 AD01 Registered office address changed from 1 Capitol Court Dodworth Barnsley S75 3TZ England to Unit 1B Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN on 28 January 2022
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
05 Aug 2021 AA Full accounts made up to 31 March 2021
17 Mar 2021 PSC05 Change of details for Ancala Water Services Holdco Limited as a person with significant control on 17 March 2021
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
09 Oct 2020 AA Full accounts made up to 31 March 2020
02 Jun 2020 TM02 Termination of appointment of Laura Treanor as a secretary on 31 May 2020
27 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
23 Jul 2019 AA Full accounts made up to 31 March 2019
05 Jun 2019 CH01 Director's details changed for Mr Ashley Patrick Roderick Hough on 10 May 2019
16 Apr 2019 AP01 Appointment of Mr Ashley Patrick Roderick Hough as a director on 4 April 2019
28 Mar 2019 AP03 Appointment of Miss Laura Treanor as a secretary on 12 March 2019
22 Mar 2019 AP01 Appointment of Mr Michael Papaiacovou as a director on 17 January 2019
22 Mar 2019 TM01 Termination of appointment of Daniel Bacon as a director on 17 January 2019
10 Dec 2018 AA Full accounts made up to 31 March 2018
07 Dec 2018 AD01 Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom to 1 Capitol Court Dodworth Barnsley S75 3TZ on 7 December 2018