Background WavePink WaveYellow Wave

ACS GROUP HOLDINGS LIMITED (06756856)

ACS GROUP HOLDINGS LIMITED (06756856) is an active UK company. incorporated on 24 November 2008. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ACS GROUP HOLDINGS LIMITED has been registered for 17 years. Current directors include CURRAN, David Jason, DEIGNAN, Matrin Gerard, GRADY, Paul Anthony and 3 others.

Company Number
06756856
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 years
Address
Lansdowne House Oak Green Business Park, Stockport, SK8 6QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CURRAN, David Jason, DEIGNAN, Matrin Gerard, GRADY, Paul Anthony, GRADY, Sharon Mary, HOWARD, Paul Anthony, MOONEY, Brendan Patrick
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACS GROUP HOLDINGS LIMITED

ACS GROUP HOLDINGS LIMITED is an active company incorporated on 24 November 2008 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ACS GROUP HOLDINGS LIMITED was registered 17 years ago.(SIC: 64203)

Status

active

Active since 17 years ago

Company No

06756856

LTD Company

Age

17 Years

Incorporated 24 November 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Lansdowne House Oak Green Business Park Cheadle Hulme Stockport, SK8 6QL,

Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Sept 12
Director Joined
Sept 12
Share Issue
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
May 21
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

DEIGNAN, Martin

Active
Oak Green Business Park, StockportSK8 6QL
Secretary
Appointed 08 Jan 2009

CURRAN, David Jason

Active
Oak Green, Cheadle HulmeSK8 6QL
Born May 1970
Director
Appointed 10 Dec 2018

DEIGNAN, Matrin Gerard

Active
Oak Green, Cheadle HulmeSK8 6QL
Born October 1978
Director
Appointed 10 Dec 2018

GRADY, Paul Anthony

Active
Oak Green Business Park, StockportSK8 6QL
Born February 1971
Director
Appointed 08 Jan 2009

GRADY, Sharon Mary

Active
Oak Green Business Park, StockportSK8 6QL
Born November 1969
Director
Appointed 01 May 2012

HOWARD, Paul Anthony

Active
Oak Green, Cheadle HulmeSK8 6QL
Born May 1966
Director
Appointed 10 Dec 2018

MOONEY, Brendan Patrick

Active
Oak Green Business Park, StockportSK8 6QL
Born February 1976
Director
Appointed 25 Nov 2020

DOOHAN, Ailish Claire

Resigned
Oak Green Business Park, StockportSK8 6QL
Born February 1972
Director
Appointed 01 May 2012
Resigned 25 Oct 2024

DOOHAN, Daniel John

Resigned
Oak Green Business Park, StockportSK8 6QL
Born June 1971
Director
Appointed 24 Nov 2008
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Stanley Green Business Park, CheadleSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Paul Anthony Grady

Ceased
Oak Green Business Park, StockportSK8 6QL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Daniel John Doohan

Ceased
Oak Green Business Park, StockportSK8 6QL
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Resolution
7 November 2024
RESOLUTIONSResolutions
Resolution
7 November 2024
RESOLUTIONSResolutions
Memorandum Articles
7 November 2024
MAMA
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Resolution
13 June 2021
RESOLUTIONSResolutions
Memorandum Articles
13 June 2021
MAMA
Capital Name Of Class Of Shares
13 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
21 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2018
RESOLUTIONSResolutions
Resolution
20 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Capital Name Of Class Of Shares
2 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
88(3)88(3)
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
24 November 2008
NEWINCIncorporation