About

Registered Number: 04079855
Date of Incorporation: 28/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Acis House, Bridge Street, Gainsborough, Lincolnshire, DN21 1GG

 

Established in 2000, Acis Management Ltd has its registered office in Gainsborough, Lincolnshire, it's status is listed as "Active". The current directors of this company are listed as Kelly, Catherine Alice, Bacon, Gregory Paul, Hatchman, Simon, Waby, Valerie Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Catherine Alice 26 July 2017 - 1
BACON, Gregory Paul 23 September 2016 26 July 2017 1
HATCHMAN, Simon 01 October 2015 23 September 2016 1
WABY, Valerie Ann 01 January 2014 30 September 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 22 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 September 2017
PSC02 - N/A 18 September 2017
PSC09 - N/A 18 September 2017
TM02 - Termination of appointment of secretary 26 July 2017
AP03 - Appointment of secretary 26 July 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 07 October 2016
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
AA - Annual Accounts 12 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
AR01 - Annual Return 07 October 2015
TM02 - Termination of appointment of secretary 07 October 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 20 October 2014
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 08 April 2014
AP03 - Appointment of secretary 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 21 October 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 10 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 21 August 2001
225 - Change of Accounting Reference Date 06 August 2001
287 - Change in situation or address of Registered Office 23 February 2001
CERTNM - Change of name certificate 16 November 2000
287 - Change in situation or address of Registered Office 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
CERTNM - Change of name certificate 11 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.