ACS TECHNOLOGY GROUP LTD
Overview
| Company Name | ACS TECHNOLOGY GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06584936 |
| 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 ACS TECHNOLOGY GROUP LTD?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACS TECHNOLOGY GROUP LTD located?
| Registered Office Address | Kismet Buildings Otley Road BD17 7HB Baildon West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACS TECHNOLOGY GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| ACS BUSINESS SUPPLIES LTD | Dec 02, 2010 | Dec 02, 2010 |
| AMALGAMATED COMPUTER SUPPLIES LIMITED | May 06, 2008 | May 06, 2008 |
What are the latest accounts for ACS TECHNOLOGY GROUP LTD?
| 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 ACS TECHNOLOGY GROUP LTD?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for ACS TECHNOLOGY GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on May 06, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Director's details changed for Sacha Jones on Jun 24, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Walsh as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elizabeth Stevenson as a director on May 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Coates as a director on May 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Director's details changed for Sacha Jones-Cawkwell on Oct 14, 2022 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed acs business supplies LTD\certificate issued on 08/06/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on May 06, 2022 with updates | 6 pages | CS01 | ||||||||||
Cessation of Nicholas Paul Gold as a person with significant control on Apr 29, 2022 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Mukhtar Hussain as a person with significant control on Apr 29, 2022 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Richard Michael Storey as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on May 06, 2021 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF England to Kismet Buildings Otley Road Baildon West Yorkshire BD17 7HB on Feb 24, 2021 | 1 pages | AD01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ACS TECHNOLOGY GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOX, Martine Francine | Director | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | United Kingdom | British | 245787360001 | |||||
| COATES, Adam | Director | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | United Kingdom | British | 325150180001 | |||||
| HUSSAIN, Mukhtar | Director | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | United Kingdom | British | 140290340006 | |||||
| JONES, Sacha | Director | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | United Kingdom | British | 171536010003 | |||||
| STEVENSON, Elizabeth | Director | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | United Kingdom | British | 325150190001 | |||||
| STEVENSON, Robert Harry | Director | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | United Kingdom | British | 164192300002 | |||||
| WALSH, Simon | Director | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | United Kingdom | British | 327099480001 | |||||
| ARGEBAND, Gary Charles | Director | Flat 15 55-57 Holmes Road NW5 3AN London | United Kingdom | British | 98400180002 | |||||
| GOLD, Nicholas Paul | Director | c/o Mckelvie & Co Llp Wandsworth Bridge Road SW6 2TF London 82 England | United Kingdom | British | 53606570007 | |||||
| RANA, Shafiul Azam | Director | Woodstock Road HA0 4ET Wembley 50 Middlesex United Kingdom | British | 132363590001 | ||||||
| STOREY, Richard Michael | Director | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | United Kingdom | British | 245787460001 | |||||
| CER NOMINEES LIMITED | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey | 130004870001 |
Who are the persons with significant control of ACS TECHNOLOGY GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Paul Gold | Apr 06, 2016 | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mukhtar Hussain | Apr 06, 2016 | Otley Road BD17 7HB Baildon Kismet Buildings West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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