ACIS LIMITED

Register to unlock more data on OkredoRegister

ACIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03784911

Incorporation date

09/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Jws Hopper Hill Road, Eastfield, Scarborough, North Yorkshire YO11 3YSCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon14/01/2026
Purchase of own shares.
dot icon18/12/2025
Cancellation of shares. Statement of capital on 2025-10-27
dot icon12/12/2025
Confirmation statement made on 2025-11-15 with updates
dot icon04/12/2025
Termination of appointment of Marc Dennis John Oslar as a director on 2025-10-27
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/07/2025
Director's details changed for Christopher Michael Mccarthy on 2025-07-22
dot icon29/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon29/11/2024
Notification of a person with significant control statement
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Robert William Lang as a director on 2024-07-22
dot icon23/07/2024
Withdrawal of a person with significant control statement on 2024-07-23
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Termination of appointment of Alison Mcdonald as a director on 2023-08-01
dot icon21/08/2023
Termination of appointment of Gary David Kidd as a director on 2023-06-14
dot icon21/08/2023
Appointment of Mr Graham Anthony O'neill as a director on 2023-08-01
dot icon04/08/2023
Memorandum and Articles of Association
dot icon27/07/2023
Resolutions
dot icon24/07/2023
Statement of company's objects
dot icon30/06/2023
Termination of appointment of Mark Clinton Peter Smith as a director on 2023-06-01
dot icon30/06/2023
Appointment of Mr Robert William Lang as a director on 2023-06-01
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon07/10/2022
Notification of a person with significant control statement
dot icon06/10/2022
Cessation of Christopher Michael Mccarthy as a person with significant control on 2021-08-20
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Registered office address changed from , Unit 1a Budbrooke Road, Budbrooke Industrial Estate, Warwick, CV34 5XH, England to Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Cancellation of shares. Statement of capital on 2020-12-10
dot icon06/09/2021
Appointment of Mr Ronald John Sayers as a director on 2021-08-20
dot icon24/08/2021
Cessation of Graham Anthony O'neill as a person with significant control on 2021-08-20
dot icon24/08/2021
Notification of Christopher Michael Mccarthy as a person with significant control on 2021-08-20
dot icon24/08/2021
Termination of appointment of Graham Anthony O'neill as a director on 2021-08-20
dot icon24/08/2021
Appointment of Mr Gary David Kidd as a director on 2021-08-20
dot icon24/08/2021
Appointment of Mr Gary Allan Dingwall as a director on 2021-08-20
dot icon24/08/2021
Appointment of Mr Marc Dennis John Oslar as a director on 2021-08-20
dot icon24/08/2021
Appointment of Mr Mark Clinton Peter Smith as a director on 2021-08-20
dot icon24/08/2021
Appointment of Ms Alison Mcdonald as a director on 2021-08-20
dot icon20/08/2021
Purchase of own shares.
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon03/09/2020
Termination of appointment of Anthony James Thorpe as a director on 2020-09-02
dot icon01/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon04/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon10/04/2019
Appointment of Mr Anthony James Thorpe as a director on 2019-04-09
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon27/03/2018
Termination of appointment of Mark Clinton Peter Smith as a director on 2018-03-21
dot icon14/02/2018
Cancellation of shares. Statement of capital on 2018-01-15
dot icon05/02/2018
Resolutions
dot icon05/02/2018
Purchase of own shares.
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Director's details changed for Mr Mark Clinton Peter Smith on 2017-08-11
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon27/10/2016
Director's details changed for Mark Clinton Peter Smith on 2016-10-27
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon22/12/2015
Registered office address changed from , 4-5 the Courtyard, Hatton Technology Park Dark Lane, Hatton, CV35 8XB to Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 2015-12-22
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Resolutions
dot icon22/07/2014
Cancellation of shares. Statement of capital on 2013-07-08
dot icon22/07/2014
Purchase of own shares.
dot icon18/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon16/01/2013
Registered office address changed from , 4-8 the Courtyard, Hatton Technology Park Dark Lane, Hatton, CV35 8XB, United Kingdom on 2013-01-16
dot icon15/01/2013
Registered office address changed from , 4-5 the Courtyard, Hatton Technology Park Dark Lane, Hatton, CV35 8XB, United Kingdom on 2013-01-15
dot icon15/01/2013
Registered office address changed from , Unit 4 the Courtyard Nunhold, Business Centre Dark Lane Hatton, Warwick, Warwickshire, CV35 8XB on 2013-01-15
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/10/2011
Cancellation of shares. Statement of capital on 2011-10-12
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Purchase of own shares.
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon29/07/2010
Particulars of variation of rights attached to shares
dot icon29/07/2010
Particulars of variation of rights attached to shares
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon05/10/2009
Appointment of Christopher Michael Mccarthy as a director
dot icon15/09/2009
Appointment terminated director and secretary graham sutcliffe
dot icon11/09/2009
Statement of rights variation attached to shares
dot icon03/07/2009
Return made up to 22/06/09; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/07/2008
Return made up to 22/06/08; full list of members
dot icon20/11/2007
Accounts for a small company made up to 2006-12-31
dot icon25/07/2007
Return made up to 22/06/07; change of members
dot icon26/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/07/2006
Return made up to 22/06/06; full list of members
dot icon19/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon23/12/2005
Conve 29/06/05
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 06/06/05; full list of members
dot icon29/12/2004
Memorandum and Articles of Association
dot icon29/12/2004
Resolutions
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon07/10/2004
Secretary resigned;director resigned
dot icon07/09/2004
New director appointed
dot icon13/07/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon11/06/2004
Return made up to 06/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Registered office changed on 06/04/04 from:\the manor, haseley business centre, warwick, warwickshire CV35 7LS
dot icon19/06/2003
Return made up to 06/06/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 06/06/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/11/2001
Total exemption small company accounts made up to 2000-06-30
dot icon10/09/2001
Registered office changed on 10/09/01 from:\23A hambledon road, bournemouth, dorset BH6 5PJ
dot icon20/06/2001
Return made up to 09/06/01; full list of members
dot icon16/03/2001
Ad 14/02/01--------- £ si 14@1=14 £ ic 1/15
dot icon04/08/2000
Return made up to 09/06/00; full list of members
dot icon04/11/1999
Registered office changed on 04/11/99 from:\23A hambledon road, bournemouth, dorset BH6 5PJ
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Registered office changed on 04/11/99 from:\enterprise house, 84 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon09/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
120.17K
-
0.00
325.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
08/06/1999 - 14/10/1999
1802
CFL DIRECTORS LIMITED
Nominee Director
08/06/1999 - 14/10/1999
1646
Sutcliffe, Graham Richard
Director
13/09/2004 - 16/08/2009
9
Mr Gary Allan Dingwall
Director
20/08/2021 - Present
7
O'neill, Graham Anthony
Director
01/09/2004 - 20/08/2021
13

Persons with Significant Control

2
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 LIMITED

ACIS LIMITED is an(a) Active company incorporated on 09/06/1999 with the registered office located at Jws Hopper Hill Road, Eastfield, Scarborough, North Yorkshire YO11 3YS. There are currently 4 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 LIMITED?

toggle

ACIS LIMITED is currently Active. It was registered on 09/06/1999 .

Where is ACIS LIMITED located?

toggle

ACIS LIMITED is registered at Jws Hopper Hill Road, Eastfield, Scarborough, North Yorkshire YO11 3YS.

What does ACIS LIMITED do?

toggle

ACIS LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for ACIS LIMITED?

toggle

The latest filing was on 14/01/2026: Purchase of own shares..