Background WavePink WaveYellow Wave

ACS MULTI UTILITY LIMITED (06757412)

ACS MULTI UTILITY LIMITED (06757412) is an active UK company. incorporated on 25 November 2008. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. ACS MULTI UTILITY LIMITED has been registered for 17 years. Current directors include DEIGNAN, Martin Gerard, GRADY, Paul Anthony.

Company Number
06757412
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
Arrow Trading Estate Corporation Road, Manchester, M34 5LR
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
DEIGNAN, Martin Gerard, GRADY, Paul Anthony
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACS MULTI UTILITY LIMITED

ACS MULTI UTILITY LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. ACS MULTI UTILITY LIMITED was registered 17 years ago.(SIC: 42220)

Status

active

Active since 17 years ago

Company No

06757412

LTD Company

Age

17 Years

Incorporated 25 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

ACS INFRASTRUCTURE LIMITED
From: 25 November 2008To: 16 January 2025
Contact
Address

Arrow Trading Estate Corporation Road Audenshaw Manchester, M34 5LR,

Previous Addresses

Lansdowne House Oak Green Business Park Cheadle Hulme Stockport SK8 6QL
From: 25 November 2008To: 29 September 2025
Timeline

5 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Dec 13
Director Joined
Jul 23
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DEIGNAN, Martin

Active
Corporation Road, ManchesterM34 5LR
Secretary
Appointed 08 Jan 2009

DEIGNAN, Martin Gerard

Active
Corporation Road, ManchesterM34 5LR
Born October 1978
Director
Appointed 13 Jul 2023

GRADY, Paul Anthony

Active
Corporation Road, ManchesterM34 5LR
Born February 1971
Director
Appointed 08 Jan 2009

DOOHAN, Daniel John

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

MCMONAGLE, Andrew Shaun

Resigned
11 Prestfield Road, ManchesterM45 6BD
Born November 1969
Director
Appointed 08 Jan 2009
Resigned 05 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

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

Mr Paul Anthony Grady

Active
Corporation Road, ManchesterM34 5LR
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Oak Green, Stanley Green Business Park, CheadleSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
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 Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 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
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Termination Director Company With Name
23 December 2013
TM01Termination of Director
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
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts Amended With Made Up Date
25 May 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
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
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 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
25 November 2008
NEWINCIncorporation