ANCALA WATER SERVICES TOPCO LIMITED: Filings
Overview
| Company Name | ANCALA WATER SERVICES TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11056859 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ANCALA WATER SERVICES TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 05, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 Sep 06, 2024 | 1 pages | 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 Aug 19, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sandra Statelova as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Appointment of Miss Sandra Statelova as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Papaiacovou as a director on May 19, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 1 Capitol Court Dodworth Barnsley S75 3TZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Capitol Court Dodworth Barnsley S75 3TZ | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Feb 07, 2021 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Feb 07, 2021 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Cessation of Ancala Water Services Investco Limited as a person with significant control on Mar 27, 2020 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0