ACS GROUP SERVICE LTD

Register to unlock more data on OkredoRegister

ACS GROUP SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14006621

Incorporation date

28/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon15/04/2026
Address of officer Ms Aroona Khalid changed to 14006621 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-15
dot icon15/04/2026
Address of person with significant control Ms Aroona Khalid changed to 14006621 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-15
dot icon07/04/2026
Registered office address changed from , C/O Relayne Fm Grove Road, Northfleet, Gravesend, DA11 9AX, England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon18/12/2025
Registered office address changed from , 264 High Street, Beckenham, BR3 1DZ, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-12-18
dot icon18/12/2025
Cessation of Luigi Sindaco as a person with significant control on 2025-12-18
dot icon18/12/2025
Termination of appointment of Luigi Sindaco as a director on 2025-12-18
dot icon18/12/2025
Notification of Aroona Khalid as a person with significant control on 2025-12-18
dot icon18/12/2025
Appointment of Ms Aroona Khalid as a director on 2025-12-18
dot icon21/03/2025
Termination of appointment of Sidra Khan as a director on 2025-03-20
dot icon19/02/2025
Termination of appointment of Olesia Lysak as a director on 2025-02-14
dot icon19/02/2025
Cessation of Olesia Lysak as a person with significant control on 2025-02-14
dot icon19/02/2025
Notification of Luigi Sindaco as a person with significant control on 2025-02-14
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Registration of charge 140066210001, created on 2024-11-08
dot icon04/09/2024
Appointment of Mrs Sidra Khan as a director on 2024-09-02
dot icon16/08/2024
Appointment of Mr Luigi Sindaco as a director on 2024-08-16
dot icon16/08/2024
Director's details changed for Mr Luigi Sindaco on 2024-08-16
dot icon16/08/2024
Director's details changed for Mr Luigi Sindaco on 2024-08-16
dot icon14/02/2024
Cessation of Luigi Sindaco as a person with significant control on 2024-01-02
dot icon14/02/2024
Notification of Olesia Lysak as a person with significant control on 2024-01-02
dot icon14/02/2024
Change of details for Mrs Olesia Lysak as a person with significant control on 2024-01-02
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon14/02/2024
Registered office address changed from , Westmead House Westmead House, Suit - Gc, Farnborough, Hampshire, GU14 7LP, United Kingdom to 264 High Street Beckenham BR3 1DZ on 2024-02-14
dot icon14/02/2024
Change of details for Mrs Olesia Lysak as a person with significant control on 2024-02-14
dot icon14/02/2024
Director's details changed for Mrs Olesia Lysak on 2024-02-14
dot icon13/02/2024
Termination of appointment of Luigi Sindaco as a director on 2024-01-02
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-01-02
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-01-02
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/10/2023
Director's details changed for Mrs Olesia Lysak on 2023-10-25
dot icon18/10/2023
Registered office address changed from , 264 High Street, Beckenham, BR3 1DZ, England to 264 High Street Beckenham BR3 1DZ on 2023-10-18
dot icon15/09/2023
Appointment of Mrs Olesia Lysak as a director on 2023-09-01
dot icon06/04/2023
Director's details changed for Mr Luigi Sindaco on 2023-03-27
dot icon06/04/2023
Change of details for Mr Luigi Sindaco as a person with significant control on 2023-03-27
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon15/02/2023
Registered office address changed from , 130 Quetta Park, Church Crookham, Fleet, GU52 8th, England to 264 High Street Beckenham BR3 1DZ on 2023-02-15
dot icon14/02/2023
Termination of appointment of Olesia Lysak as a director on 2023-01-17
dot icon12/02/2023
Registered office address changed from , 312 Macdonald Road, Farnham, GU9 0EJ, England to 264 High Street Beckenham BR3 1DZ on 2023-02-12
dot icon12/02/2023
Registered office address changed from , 130 Quetta Park, Church Crookham, Fleet, GU52 8th, England to 264 High Street Beckenham BR3 1DZ on 2023-02-12
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Luigi Sindaco
Director
28/03/2022 - 02/01/2024
6
Mr. Luigi Sindaco
Director
16/08/2024 - 18/12/2025
6
Lysak, Olesia
Director
01/09/2023 - 14/02/2025
9
Lysak, Olesia
Director
08/04/2022 - 17/01/2023
9
Mrs Sidra Khan
Director
02/09/2024 - 20/03/2025
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACS GROUP SERVICE LTD

ACS GROUP SERVICE LTD is an(a) Active company incorporated on 28/03/2022 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACS GROUP SERVICE LTD?

toggle

ACS GROUP SERVICE LTD is currently Active. It was registered on 28/03/2022 .

Where is ACS GROUP SERVICE LTD located?

toggle

ACS GROUP SERVICE LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ACS GROUP SERVICE LTD do?

toggle

ACS GROUP SERVICE LTD operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for ACS GROUP SERVICE LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.