Company Information for ACIS DEVELOPMENT SERVICES LIMITED
ACIS HOUSE, BRIDGE STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 1GG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ACIS DEVELOPMENT SERVICES LIMITED | |
Legal Registered Office | |
ACIS HOUSE BRIDGE STREET GAINSBOROUGH LINCOLNSHIRE DN21 1GG Other companies in DN21 | |
Company Number | 07350702 | |
---|---|---|
Company ID Number | 07350702 | |
Date formed | 2010-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-11-05 20:19:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE ALICE KELLY |
||
GREGORY PAUL BACON |
||
ADRIAN RICHARD CHAMBERLAIN |
||
DENISE MAGUIRE |
||
RONAN O'HARA |
||
NIGEL ROBERT WHITAKER |
||
PAUL ROBERT WOOLLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY PAUL BACON |
Company Secretary | ||
SIMON JAMES HATCHMAN |
Company Secretary | ||
SIMON JAMES HATCHMAN |
Director | ||
VALERIE ANN WABY |
Director | ||
VALERIE ANN WABY |
Company Secretary | ||
MICHAEL JOHN GERRARD |
Director | ||
RUSSELL CHARLES SIMON BLENKINSOP |
Company Secretary | ||
RUSSELL CHARLES SIMON BLENKINSOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME REPAIRS AND MAINTENANCE LIMITED | Director | 2016-05-09 | CURRENT | 2010-10-28 | Active | |
ACIS PROPERTIES LIMITED | Director | 2016-05-09 | CURRENT | 2000-09-28 | Active | |
ACIS HOMEPLUS LIMITED | Director | 2016-05-09 | CURRENT | 2010-10-28 | Active | |
ACIS MANAGEMENT LIMITED | Director | 2016-05-09 | CURRENT | 2000-09-28 | Active | |
NURTRIO LIMITED | Director | 2014-09-24 | CURRENT | 2007-04-05 | Active | |
PRIME REPAIRS AND MAINTENANCE LIMITED | Director | 2017-05-09 | CURRENT | 2010-10-28 | Active | |
ACIS MANAGEMENT LIMITED | Director | 2017-05-08 | CURRENT | 2000-09-28 | Active | |
ACIS GROUP LIMITED | Director | 2017-09-25 | CURRENT | 1998-07-06 | Active | |
ACIS GROUP LIMITED | Director | 2017-09-25 | CURRENT | 1998-07-06 | Active | |
PRIME REPAIRS AND MAINTENANCE LIMITED | Director | 2017-11-15 | CURRENT | 2010-10-28 | Active | |
ACIS GROUP LIMITED | Director | 2016-09-12 | CURRENT | 1998-07-06 | Active | |
PURPRO LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
PROPUR LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
LHIA ADAPTATIONS LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | In Administration/Administrative Receiver | |
LINCOLNSHIRE HOME INDEPENDENCE AGENCY | Director | 2015-11-20 | CURRENT | 2006-01-10 | Liquidation | |
PEAR TREE FARM MANAGEMENT COMPANY LIMITED | Director | 2011-01-10 | CURRENT | 2009-06-24 | Active | |
PRIME REPAIRS AND MAINTENANCE LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
ACIS HOMEPLUS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
ACIS PROPERTIES LIMITED | Director | 2009-07-20 | CURRENT | 2000-09-28 | Active | |
ACIS MANAGEMENT LIMITED | Director | 2009-07-20 | CURRENT | 2000-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr Gregory Paul Bacon as company secretary on 2025-03-14 | ||
Termination of appointment of Catherine Alice Kelly on 2025-03-07 | ||
DIRECTOR APPOINTED MRS CLAIRE LOUISE WOODWARD | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN JONES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONAN O'HARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MAGUIRE | |
AP01 | DIRECTOR APPOINTED MISS DENISE MAGUIRE | |
AP01 | DIRECTOR APPOINTED MR RONAN O'HARA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
PSC02 | Notification of Acis Group Limited as a person with significant control on 2016-06-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-15 | |
AP01 | DIRECTOR APPOINTED MR NIGEL ROBERT WHITAKER | |
AP03 | Appointment of Ms Catherine Alice Kelly as company secretary on 2017-07-26 | |
TM02 | Termination of appointment of Gregory Paul Bacon on 2017-07-26 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN RICHARD CHAMBERLAIN | |
AP03 | Appointment of Mr Gregory Paul Bacon as company secretary on 2016-09-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HATCHMAN | |
TM02 | Termination of appointment of Simon James Hatchman on 2016-09-23 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR GREGORY PAUL BACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN WABY | |
AP03 | Appointment of Mr Simon James Hatchman as company secretary on 2015-10-01 | |
TM02 | Termination of appointment of Valerie Ann Waby on 2015-09-30 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES HATCHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERRARD | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GERRARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLENKINSOP | |
AP03 | SECRETARY APPOINTED MS VALERIE ANN WABY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSSELL CHARLES SIMON BLENKINSOP | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | CURRSHO FROM 31/08/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACIS DEVELOPMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ACIS DEVELOPMENT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |