ACIS LIMITED
Overview
| Company Name | ACIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03784911 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACIS LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Activities of business and employers membership organisations (94110) / Other service activities
Where is ACIS LIMITED located?
| Registered Office Address | Jws Hopper Hill Road Eastfield YO11 3YS Scarborough North Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACIS LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for ACIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Oct 27, 2025
| 4 pages | SH06 | ||||||||||
Confirmation statement made on Nov 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Marc Dennis John Oslar as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Director's details changed for Christopher Michael Mccarthy on Jul 22, 2025 | 2 pages | CH01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Jul 23, 2024 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Robert William Lang as a director on Jul 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Appointment of Mr Graham Anthony O'neill as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary David Kidd as a director on Jun 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Mcdonald as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Robert William Lang as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Clinton Peter Smith as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Christopher Michael Mccarthy as a person with significant control on Aug 20, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Who are the officers of ACIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DINGWALL, Gary Allan | Director | Hopper Hill Road Eastfield YO11 3YS Scarborough Jws North Yorkshire England | Scotland | British | 37259460002 | |||||
| MCCARTHY, Christopher Michael | Director | Avonhead Close Horwich BL6 5QD Bolton 4 | England | British | 324871820001 | |||||
| O'NEILL, Graham Anthony | Director | Hopper Hill Road Eastfield YO11 3YS Scarborough Jws North Yorkshire England | England | British | 99978380001 | |||||
| SAYERS, Ronald John | Director | Hopper Hill Road Eastfield YO11 3YS Scarborough Jws North Yorkshire England | England | British | 45178270001 | |||||
| NORTHOVER, Peter David | Secretary | 12 Altamont Westview Road CR6 9JD Warlingham Surrey | British | 66863640001 | ||||||
| SUTCLIFFE, Graham Richard | Secretary | 10 Hawthorn Drive NN13 6PA Brackley Northamptonshire | British | 68845970001 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| FLOWER, Adrian Philip | Director | Limetrees 54 Martins Hill Lane Burton BH23 7NW Christchurch Dorset | British | 66863470002 | ||||||
| KIDD, Gary David | Director | Hopper Hill Road Eastfield YO11 3YS Scarborough Jws North Yorkshire England | Northern Ireland | British | 143278210002 | |||||
| LANG, Robert William | Director | Hopper Hill Road Scarborough Business Park YO11 3YS Scarborough Jws United Kingdom | United Kingdom | British | 310747400001 | |||||
| MCDONALD, Alison | Director | Hopper Hill Road Eastfield YO11 3YS Scarborough Jws North Yorkshire England | England | British | 286549070001 | |||||
| NORTHOVER, Peter David | Director | 12 Altamont Westview Road CR6 9JD Warlingham Surrey | British | 66863640001 | ||||||
| O'NEILL, Graham Anthony | Director | Longways End Warwick Road CV35 0HN Kineton Warwickshire | England | British | 99978380001 | |||||
| OSLAR, Marc Dennis John | Director | Hopper Hill Road Eastfield YO11 3YS Scarborough Jws North Yorkshire England | England | British | 63010460004 | |||||
| SMITH, Mark Clinton Peter | Director | Hopper Hill Road Eastfield YO11 3YS Scarborough Jws North Yorkshire England | England | British | 11603670006 | |||||
| SMITH, Mark Clinton Peter | Director | High Street Hadleigh IP7 5AP Ipswich 30 England | England | British | 11603670006 | |||||
| STEER, Richard Kenneth | Director | Tudor House Devils Highway RG45 6BJ Crowthorne Berkshire | United Kingdom | British | 66863850002 | |||||
| SUTCLIFFE, Graham Richard | Director | 10 Hawthorn Drive NN13 6PA Brackley Northamptonshire | British | 68845970001 | ||||||
| THORPE, Anthony James | Director | Budbrooke Road Budbrooke Industrial Estate CV34 5XH Warwick Unit 1a England | England | British | 257264900001 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of ACIS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Michael Mccarthy | Aug 20, 2021 | Budbrooke Road Budbrooke Industrial Estate CV34 5XH Warwick Unit 1a England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Anthony O'Neill | Jun 22, 2017 | Budbrooke Road Budbrooke Industrial Estate CV34 5XH Warwick Unit 1a England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ACIS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Oct 07, 2022 | Jul 22, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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