About

Registered Number: 07350702
Date of Incorporation: 19/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Acis House, Bridge Street, Gainsborough, Lincolnshire, DN21 1GG

 

Established in 2010, Acis Development Services Ltd has its registered office in Gainsborough in Lincolnshire. The current directors of the business are listed as Kelly, Catherine Alice, Bacon, Gregory Paul, Blenkinsop, Russell Charles Simon, Hatchman, Simon James, Waby, Valerie Ann, Maguire, Denise, O'hara, Ronan at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Denise 20 November 2017 23 July 2018 1
O'HARA, Ronan 20 November 2017 23 July 2018 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Catherine Alice 26 July 2017 - 1
BACON, Gregory Paul 23 September 2016 26 July 2017 1
BLENKINSOP, Russell Charles Simon 19 August 2010 28 February 2014 1
HATCHMAN, Simon James 01 October 2015 23 September 2016 1
WABY, Valerie Ann 01 January 2014 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AP01 - Appointment of director 11 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 August 2017
PSC02 - N/A 15 August 2017
PSC09 - N/A 15 August 2017
AP01 - Appointment of director 26 July 2017
AP03 - Appointment of secretary 26 July 2017
TM02 - Termination of appointment of secretary 26 July 2017
AP01 - Appointment of director 15 May 2017
AP03 - Appointment of secretary 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 15 August 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 01 February 2016
AP03 - Appointment of secretary 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP03 - Appointment of secretary 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 10 August 2011
AA01 - Change of accounting reference date 21 March 2011
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.