ACIS GROUP LIMITED

Register to unlock more data on OkredoRegister

ACIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03593345

Incorporation date

06/07/1998

Size

Group

Contacts

Registered address

Registered address

Acis House, Bridge Street, Gainsborough, Lincolnshire DN21 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1998)
dot icon22/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/10/2025
Termination of appointment of Kathryn Lois Smart as a director on 2025-09-29
dot icon01/10/2025
Termination of appointment of Bruce Kerr as a director on 2025-09-29
dot icon01/10/2025
Appointment of Mr Peter Nicholas Noble as a director on 2025-09-29
dot icon01/10/2025
Appointment of Mr Paul Edward Milner as a director on 2025-09-29
dot icon01/10/2025
Appointment of Mrs Catherine Bacon as a director on 2025-09-29
dot icon05/08/2025
Registration of charge 035933450032, created on 2025-07-30
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon03/07/2025
Termination of appointment of Edward Paul Stanley May as a director on 2025-06-30
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Registration of charge 035933450031, created on 2024-12-13
dot icon16/12/2024
Statement of company's objects
dot icon30/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/10/2024
Termination of appointment of Ronan O'hara as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr David Glover as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr Edward Paul Stanley May as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr Matthew James Adam as a director on 2024-09-30
dot icon23/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon29/04/2024
Registration of charge 035933450029, created on 2024-04-22
dot icon29/04/2024
Registration of charge 035933450030, created on 2024-04-22
dot icon02/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of Michael Kay as a director on 2023-09-25
dot icon28/09/2023
Appointment of Mr John Richard Westby as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Graham Charles Ward as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Nigel Robert Whitaker as a director on 2023-09-26
dot icon28/09/2023
Appointment of Mrs Holly Janine Wilson as a director on 2023-09-25
dot icon28/09/2023
Appointment of Mr Sami Mirza as a director on 2023-09-25
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon31/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/10/2022
Memorandum and Articles of Association
dot icon12/10/2022
Termination of appointment of Suzanne Jayne Bolton as a director on 2022-09-26
dot icon12/10/2022
Appointment of Ms Julie Ann Haywood as a director on 2022-09-26
dot icon12/10/2022
Appointment of Mr Paul Wilkin as a director on 2022-09-26
dot icon07/09/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon07/12/2021
Memorandum and Articles of Association
dot icon03/12/2021
Resolutions
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon13/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon02/10/2020
Appointment of Miss Suzanne Jayne Bolton as a director on 2020-09-28
dot icon14/08/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon12/08/2020
Termination of appointment of Denise Maguire as a director on 2019-09-20
dot icon26/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon19/02/2019
Registration of charge 035933450028, created on 2019-02-18
dot icon15/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/10/2018
Appointment of Mr Bruce Kerr as a director on 2018-09-24
dot icon01/10/2018
Appointment of Ms Carole Anne Hodson as a director on 2018-09-24
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/09/2017
Appointment of Mr Ronan O'hara as a director on 2017-09-25
dot icon29/09/2017
Appointment of Mr Paul Satchwell as a director on 2017-09-25
dot icon27/09/2017
Appointment of Ms Denise Maguire as a director on 2017-09-25
dot icon27/09/2017
Appointment of Mrs Kathryn Lois Smart as a director on 2017-09-25
dot icon27/09/2017
Termination of appointment of Brian Anthony Ward as a director on 2017-09-25
dot icon27/09/2017
Termination of appointment of Deborah Mary Bennett as a director on 2017-09-25
dot icon27/09/2017
Termination of appointment of Julie Flint as a director on 2017-09-25
dot icon18/09/2017
Termination of appointment of Helen Elizabeth Devy as a director on 2017-09-15
dot icon01/08/2017
Termination of appointment of Gregory Paul Bacon as a secretary on 2017-07-31
dot icon01/08/2017
Appointment of Ms Catherine Alice Kelly as a secretary on 2017-07-31
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon05/04/2017
Termination of appointment of Anne Mary Mccann as a director on 2017-03-29
dot icon24/03/2017
Registration of charge 035933450027, created on 2017-03-24
dot icon22/03/2017
Registration of charge 035933450026, created on 2017-03-21
dot icon09/12/2016
Director's details changed for Ms Helen Elizabeth Devy on 2016-12-01
dot icon09/12/2016
Termination of appointment of Kelly Jason Smith as a director on 2016-11-30
dot icon27/09/2016
Termination of appointment of Simon James Hatchman as a secretary on 2016-09-23
dot icon27/09/2016
Appointment of Mr Gregory Paul Bacon as a secretary on 2016-09-23
dot icon27/09/2016
Appointment of Mr Nigel Robert Whitaker as a director on 2016-09-12
dot icon26/09/2016
Termination of appointment of Bernard James Coleman as a director on 2016-09-12
dot icon12/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/07/2016
Registration of charge 035933450025, created on 2016-07-08
dot icon11/03/2016
Registration of charge 035933450024, created on 2016-03-03
dot icon20/01/2016
Termination of appointment of Peter Laurence Foster as a director on 2016-01-20
dot icon15/01/2016
Appointment of Mr Peter Laurence Foster as a director on 2016-01-15
dot icon30/10/2015
Registration of charge 035933450023, created on 2015-10-27
dot icon08/10/2015
Termination of appointment of Rodney Must as a director on 2015-09-28
dot icon08/10/2015
Termination of appointment of Richard Barker as a director on 2015-09-28
dot icon08/10/2015
Appointment of Ms Deborah Bennett as a director on 2015-09-28
dot icon08/10/2015
Appointment of Mr Simon James Hatchman as a secretary on 2015-10-01
dot icon08/10/2015
Termination of appointment of Valerie Ann Waby as a secretary on 2015-09-30
dot icon18/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon11/08/2015
Registration of charge 035933450021, created on 2015-07-24
dot icon11/08/2015
Registration of charge 035933450022, created on 2015-07-24
dot icon28/07/2015
Annual return made up to 2015-07-06 no member list
dot icon24/06/2015
Appointment of Mr Kelly Jason Smith as a director on 2015-06-08
dot icon29/05/2015
Registration of charge 035933450020, created on 2015-05-22
dot icon28/02/2015
-
dot icon24/02/2015
Satisfaction of charge 2 in full
dot icon19/02/2015
-
dot icon13/02/2015
Registration of charge 035933450017, created on 2015-02-11
dot icon02/10/2014
Termination of appointment of Gillian Patricia Wing as a director on 2014-09-29
dot icon02/10/2014
Termination of appointment of Trevor Paul Slack as a director on 2014-09-29
dot icon02/10/2014
Termination of appointment of John Antony Cawdell as a director on 2014-09-29
dot icon02/10/2014
Appointment of Mr Michael Kay as a director on 2014-07-28
dot icon02/10/2014
Appointment of Ms Helen Elizabeth Devy as a director on 2014-07-28
dot icon18/09/2014
Registration of charge 035933450016, created on 2014-09-05
dot icon03/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-06 no member list
dot icon04/08/2014
Appointment of Mr Brian Anthony Ward as a director on 2014-04-28
dot icon31/03/2014
Termination of appointment of Russell Blenkinsop as a secretary
dot icon05/02/2014
Appointment of Ms Valerie Ann Waby as a secretary
dot icon28/11/2013
Appointment of Mr Graham Charles Ward as a director
dot icon02/10/2013
Termination of appointment of David Winn as a director
dot icon15/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-06 no member list
dot icon11/06/2013
Termination of appointment of Peter Clay as a director
dot icon24/04/2013
Termination of appointment of Sean Brennan as a director
dot icon21/02/2013
Duplicate mortgage certificatecharge no:11
dot icon21/02/2013
Duplicate mortgage certificatecharge no:10
dot icon21/02/2013
Duplicate mortgage certificatecharge no:9
dot icon21/02/2013
Duplicate mortgage certificatecharge no:11
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 14
dot icon18/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon06/11/2012
Appointment of Mrs Anne Mary Mccann as a director
dot icon28/09/2012
Second filing of TM01 previously delivered to Companies House
dot icon14/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-06 no member list
dot icon10/07/2012
Termination of appointment of Katrina Reid as a director
dot icon20/06/2012
Termination of appointment of Michael Richardson as a director
dot icon11/10/2011
Appointment of Mr Sean Alexander Brennan as a director
dot icon11/10/2011
Termination of appointment of Roger Buttery as a director
dot icon10/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-06 no member list
dot icon01/08/2011
Appointment of Mrs Katrina Reid as a director
dot icon01/08/2011
Appointment of Mrs. Julie Flint as a director
dot icon09/12/2010
Particulars of variation of class rights update
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Statement of company's objects
dot icon12/10/2010
Termination of appointment of Alan Monighan as a director
dot icon02/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-06 no member list
dot icon30/07/2010
Director's details changed for David Winn on 2010-07-06
dot icon30/07/2010
Director's details changed for Mr Trevor Paul Slack on 2010-07-06
dot icon30/07/2010
Director's details changed for Rodney Must on 2010-07-06
dot icon30/07/2010
Director's details changed for Mr Michael Anthony Richardson on 2010-07-06
dot icon30/07/2010
Director's details changed for Peter Thomas Clay on 2010-07-06
dot icon30/07/2010
Director's details changed for Alan Monighan on 2010-07-06
dot icon30/07/2010
Director's details changed for Mr Bernard James Coleman on 2010-07-06
dot icon30/07/2010
Director's details changed for John Antony Cawdell on 2010-07-06
dot icon13/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon04/08/2009
Director's change of particulars / peter clay / 30/07/2009
dot icon31/07/2009
Annual return made up to 06/07/09
dot icon30/07/2009
Director's change of particulars / trevor slack / 01/01/2009
dot icon30/07/2009
Director's change of particulars / peter clay / 30/07/2009
dot icon11/06/2009
Secretary appointed mr russell charles simon blenkinsop
dot icon10/06/2009
Appointment terminated secretary valerie waby
dot icon11/05/2009
Appointment terminated director jessie milne
dot icon01/05/2009
Director appointed mr bernard james coleman
dot icon18/09/2008
Director appointed mr trevor paul slack
dot icon18/09/2008
Director appointed mr michael anthony richardson
dot icon03/09/2008
Appointment terminated director geoffrey keen
dot icon03/09/2008
Appointment terminated director john jenkinson
dot icon13/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon15/07/2008
Annual return made up to 06/07/08
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon08/02/2008
New director appointed
dot icon25/10/2007
Director resigned
dot icon22/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon30/07/2007
Annual return made up to 06/07/07
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/03/2007
Particulars of mortgage/charge
dot icon20/10/2006
Director resigned
dot icon28/09/2006
Particulars of mortgage/charge
dot icon21/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/07/2006
Annual return made up to 06/07/06
dot icon18/02/2006
Particulars of mortgage/charge
dot icon26/01/2006
Director resigned
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon07/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon10/08/2005
Annual return made up to 06/07/05
dot icon05/05/2005
Particulars of mortgage/charge
dot icon10/12/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Director resigned
dot icon10/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon05/08/2004
Annual return made up to 06/07/04
dot icon04/08/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon30/10/2003
Director resigned
dot icon15/09/2003
Memorandum and Articles of Association
dot icon15/09/2003
Resolutions
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Director resigned
dot icon22/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon11/08/2003
Annual return made up to 06/07/03
dot icon15/04/2003
Particulars of mortgage/charge
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon11/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon06/08/2002
Annual return made up to 06/07/02
dot icon18/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon22/11/2001
Director resigned
dot icon21/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon03/08/2001
Annual return made up to 06/07/01
dot icon19/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon04/01/2001
Registered office changed on 04/01/01 from: 10 hickman street gainsborough lincolnshire DN21 2DZ
dot icon18/12/2000
Certificate of change of name
dot icon27/09/2000
Director resigned
dot icon20/09/2000
Full accounts made up to 2000-03-31
dot icon31/07/2000
Annual return made up to 06/07/00
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon29/01/2000
Director's particulars changed
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Director resigned
dot icon26/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon24/09/1999
Miscellaneous
dot icon23/07/1999
Annual return made up to 06/07/99
dot icon23/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/07/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon01/03/1999
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Secretary resigned;director resigned
dot icon16/11/1998
Memorandum and Articles of Association
dot icon16/11/1998
Resolutions
dot icon25/08/1998
Registered office changed on 25/08/98 from: 6 new square lincoln's inn london WC2A 3RP
dot icon06/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

79
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devy, Helen Elizabeth
Director
27/07/2014 - 14/09/2017
6
Smith, Kelly Jason
Director
07/06/2015 - 29/11/2016
4
Milner, Paul Edward
Director
29/09/2025 - Present
7
Tyson, Irene
Director
30/05/2002 - 19/08/2003
-
Carson, Michael Andrew
Director
05/07/1998 - 10/11/1998
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACIS GROUP LIMITED

ACIS GROUP LIMITED is an(a) Active company incorporated on 06/07/1998 with the registered office located at Acis House, Bridge Street, Gainsborough, Lincolnshire DN21 1GG. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACIS GROUP LIMITED?

toggle

ACIS GROUP LIMITED is currently Active. It was registered on 06/07/1998 .

Where is ACIS GROUP LIMITED located?

toggle

ACIS GROUP LIMITED is registered at Acis House, Bridge Street, Gainsborough, Lincolnshire DN21 1GG.

What does ACIS GROUP LIMITED do?

toggle

ACIS GROUP LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ACIS GROUP LIMITED?

toggle

The latest filing was on 22/10/2025: Group of companies' accounts made up to 2025-03-31.