SAS WATER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2021-11-27

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARD

View Document

13/09/1913 September 2019 SECRETARY APPOINTED MR KEITH FROGGATT

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057661700002

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057661700003

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH MARGARET FROGGATT / 18/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARGARET FROGGATT / 18/05/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH MARGARET FROGGATT / 18/05/2018

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED ACKW LIMITED CERTIFICATE ISSUED ON 26/04/18

View Document

10/04/1810 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1810 April 2018 CHANGE OF NAME 12/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

17/08/1717 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET FROGGATT / 17/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET FROGGATT / 11/08/2015

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET FROGGATT / 05/06/2015

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET FROGGATT / 05/06/2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM BIRCHWOODMOOR HOUSE ROSTON ASHBOURNE DERBYSHIRE DE6 2EH

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057661700003

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057661700002

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057661700001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057661700001

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH FROGGATT

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 29/07/14 STATEMENT OF CAPITAL GBP 135

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS ELIZABETH MARGARET FROGGATT

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MRS ELIZABETH MARGARET FROGGATT

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE KEELING

View Document

10/06/1110 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FROGGATT / 01/01/2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM BIRCHWOODMOOR FARM ROSTON ASHBOURNE DERBYSHIRE DE6 2EH

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 SECRETARY APPOINTED CHARLOTTE KEELING

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY KEITH FROGGATT

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN FROGGATT

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FROGGATT / 01/10/2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM BIRCHWOODMOOR FARM ROSTON ASHBOURNE DERBYSHIRE DE6 2EH

View Document

13/05/1013 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FROGGATT / 01/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM BIRCHWOODMOOR HOUSE ROSTON ASHBOURNE DERBYSHIRE DE6 2EH

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 03/04/08; CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

21/04/0621 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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