AIS INTEGRATED SERVICES LTD

Register to unlock more data on OkredoRegister

AIS INTEGRATED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01585836

Incorporation date

14/09/1981

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vanguard House Bradley Lane, Standish, Wigan, Lancashire WN6 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon04/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon04/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon04/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon04/03/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon20/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon27/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon27/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon27/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon08/12/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon07/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon07/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon07/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon05/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon02/03/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon14/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2021-05-31
dot icon28/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon28/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon28/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
dot icon06/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon23/04/2021
Audit exemption subsidiary accounts made up to 2020-05-31
dot icon23/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon08/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon29/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/05/20
dot icon12/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon05/11/2019
Accounts for a small company made up to 2019-05-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon15/02/2019
Accounts for a small company made up to 2018-05-31
dot icon19/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon23/11/2017
Accounts for a small company made up to 2017-05-31
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon01/06/2017
Resolutions
dot icon01/06/2017
Change of name notice
dot icon06/03/2017
Accounts for a small company made up to 2016-05-31
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon02/11/2016
Appointment of Mr Stephen William Edge as a director on 2016-06-01
dot icon31/10/2016
Appointment of Mr Robert Mclemon as a director on 2016-06-01
dot icon04/08/2016
Termination of appointment of Paul Timothy Sproston as a director on 2016-06-15
dot icon04/08/2016
Termination of appointment of Leslie Reginald Keeler as a director on 2016-06-30
dot icon16/02/2016
Resolutions
dot icon16/12/2015
Accounts for a small company made up to 2015-05-31
dot icon10/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon26/11/2015
Appointment of Mr Paul Timothy Sproston as a director on 2015-04-01
dot icon04/08/2015
Certificate of change of name
dot icon12/03/2015
Accounts for a small company made up to 2014-05-31
dot icon20/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon20/11/2014
Termination of appointment of Andrew George Kemish as a director on 2014-10-01
dot icon20/11/2014
Registered office address changed from C/O Seward Wyon Limited the Old Tannery Kelston Bath Bath & North East Somerset BA1 9AN to Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF on 2014-11-20
dot icon20/11/2014
Termination of appointment of Barry Roger Mildren as a director on 2014-06-26
dot icon20/11/2014
Termination of appointment of Matthew Chard as a director on 2014-10-01
dot icon08/07/2014
Previous accounting period shortened from 2014-09-30 to 2014-05-31
dot icon16/06/2014
Appointment of Mr Matthew Martin Ainscough as a director
dot icon16/06/2014
Appointment of Mr David Andrew Cheers as a secretary
dot icon16/06/2014
Appointment of Mr David Andrew Cheers as a director
dot icon16/06/2014
Certificate of change of name
dot icon16/06/2014
Registration of charge 015858360007
dot icon14/05/2014
Termination of appointment of Andrew Eustace as a director
dot icon14/05/2014
Termination of appointment of Andrew Eustace as a secretary
dot icon28/04/2014
Accounts for a small company made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr Andrew Edward Eustace on 2013-09-01
dot icon05/11/2013
Director's details changed for Mr Barry Roger Mildren on 2013-10-01
dot icon05/11/2013
Director's details changed for Mr Matthew Chard on 2013-09-01
dot icon05/11/2013
Secretary's details changed for Mr Andrew Edward Eustace on 2013-09-01
dot icon04/04/2013
Appointment of Mr Andrew Edward Eustace as a secretary
dot icon04/04/2013
Appointment of Mr Andrew Edward Eustace as a director
dot icon12/03/2013
Accounts for a small company made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon06/11/2012
Registered office address changed from the Old Tannery Kelston Nr Bath Avon BA1 9AN on 2012-11-06
dot icon06/11/2012
Director's details changed for Mr Barry Roger Mildren on 2012-11-06
dot icon06/11/2012
Director's details changed for Mr Leslie Reginald Keeler on 2012-11-06
dot icon06/11/2012
Director's details changed for Mr Matthew Chard on 2012-11-06
dot icon06/11/2012
Director's details changed for Mr Andrew George Kemish on 2012-11-06
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon04/05/2012
Purchase of own shares.
dot icon23/04/2012
Resolutions
dot icon11/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Matthew Chard on 2011-09-12
dot icon18/10/2011
Purchase of own shares.
dot icon13/10/2011
Resolutions
dot icon10/10/2011
Termination of appointment of Paul Reed as a secretary
dot icon10/10/2011
Termination of appointment of Paul Reed as a director
dot icon07/10/2011
Accounts for a small company made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon29/04/2010
Accounts for a small company made up to 2009-09-30
dot icon15/04/2010
Appointment of Mr Paul Frederick Reed as a director
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/03/2010
Appointment of Mr Matthew Chard as a director
dot icon01/03/2010
Termination of appointment of Seward Wyon Ltd as a director
dot icon25/01/2010
Appointment of Seward Wyon Ltd as a director
dot icon03/01/2010
Purchase of own shares.
dot icon14/12/2009
Resolutions
dot icon25/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Barry Roger Mildren on 2009-11-25
dot icon25/11/2009
Director's details changed for Andrew Kemish on 2009-11-25
dot icon25/11/2009
Director's details changed for Leslie Reginald Keeler on 2009-11-25
dot icon06/06/2009
Accounts for a small company made up to 2008-09-30
dot icon04/06/2009
Gbp ic 36500/34500\13/05/09\gbp sr 2000@1=2000\
dot icon16/05/2009
Resolutions
dot icon18/11/2008
Return made up to 29/10/08; full list of members
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/08/2008
Full accounts made up to 2007-09-30
dot icon01/12/2007
Return made up to 29/10/07; no change of members
dot icon30/08/2007
New director appointed
dot icon25/05/2007
Full accounts made up to 2006-09-30
dot icon26/03/2007
Director resigned
dot icon04/12/2006
Return made up to 29/10/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon30/11/2005
Return made up to 29/10/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon18/01/2005
Return made up to 29/10/04; full list of members
dot icon06/01/2005
£ ic 32775/29050 10/08/04 £ sr 3725@1=3725
dot icon19/11/2004
New director appointed
dot icon08/11/2004
£ ic 36500/32775 10/08/04 £ sr 3725@1=3725
dot icon01/10/2004
£ ic 40225/36500 10/08/04 £ sr 3725@1=3725
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon01/07/2004
£ ic 74500/40225 16/06/04 £ sr 34275@1=34275
dot icon07/01/2004
Return made up to 29/10/03; full list of members
dot icon24/09/2003
Full accounts made up to 2002-09-30
dot icon31/05/2003
Declaration of satisfaction of mortgage/charge
dot icon31/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/04/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon29/11/2002
Return made up to 29/10/02; full list of members
dot icon21/10/2002
Director resigned
dot icon21/08/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon28/03/2002
Director resigned
dot icon29/11/2001
Return made up to 29/10/01; full list of members
dot icon15/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon22/03/2001
Particulars of mortgage/charge
dot icon28/11/2000
Return made up to 29/10/00; full list of members
dot icon06/04/2000
Amended full accounts made up to 1999-05-31
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon01/12/1999
Return made up to 29/10/99; full list of members
dot icon12/10/1999
Accounting reference date shortened from 30/11/99 to 31/05/99
dot icon21/09/1999
Accounting reference date extended from 31/05/99 to 30/11/99
dot icon15/07/1999
Director resigned
dot icon19/02/1999
Full accounts made up to 1998-05-31
dot icon31/01/1999
Director's particulars changed
dot icon09/12/1998
£ sr 2500@1 01/09/98
dot icon09/12/1998
Return made up to 29/10/98; full list of members
dot icon23/12/1997
Return made up to 29/10/97; full list of members
dot icon18/12/1997
£ ic 100000/77000 31/12/96 £ sr 23000@1=23000
dot icon18/12/1997
Resolutions
dot icon16/12/1997
Full accounts made up to 1997-05-31
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon16/06/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon03/12/1996
Return made up to 29/10/96; full list of members
dot icon02/12/1996
Full accounts made up to 1996-05-31
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon07/10/1996
Secretary resigned
dot icon07/10/1996
New secretary appointed
dot icon20/03/1996
Particulars of mortgage/charge
dot icon29/01/1996
Full accounts made up to 1995-05-31
dot icon06/12/1995
Return made up to 29/10/95; no change of members
dot icon13/09/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 29/10/94; no change of members
dot icon17/10/1994
Full accounts made up to 1994-05-31
dot icon10/11/1993
Full accounts made up to 1993-05-31
dot icon10/11/1993
Return made up to 29/10/93; full list of members
dot icon22/02/1993
Full accounts made up to 1992-05-31
dot icon21/01/1993
Return made up to 29/10/92; full list of members
dot icon06/11/1991
Full accounts made up to 1991-05-31
dot icon06/11/1991
Return made up to 29/10/91; no change of members
dot icon06/11/1991
Registered office changed on 06/11/91
dot icon04/10/1991
Resolutions
dot icon27/11/1990
Full accounts made up to 1990-05-31
dot icon27/11/1990
Return made up to 29/10/90; no change of members
dot icon28/02/1990
Full accounts made up to 1989-05-31
dot icon28/02/1990
Return made up to 19/02/90; full list of members
dot icon09/02/1990
Resolutions
dot icon26/10/1989
New secretary appointed;new director appointed
dot icon05/04/1989
Return made up to 09/02/89; full list of members
dot icon05/04/1989
Full accounts made up to 1988-05-31
dot icon03/10/1988
Particulars of mortgage/charge
dot icon19/09/1988
Declaration of satisfaction of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon24/02/1988
Full accounts made up to 1987-05-31
dot icon24/02/1988
Return made up to 10/02/88; full list of members
dot icon26/09/1987
Director resigned;new director appointed
dot icon17/09/1987
Secretary resigned;new secretary appointed
dot icon19/05/1987
Return made up to 05/11/86; full list of members
dot icon30/03/1987
Full accounts made up to 1986-05-31
dot icon03/03/1987
Registered office changed on 03/03/87 from: avondale workshops woodland way kingswood bristol BS15 1QH
dot icon02/06/1986
Full accounts made up to 1985-05-31
dot icon02/06/1986
Return made up to 28/10/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheers, David Andrew
Director
12/06/2014 - Present
18
Ainscough, Matthew Martin
Director
12/06/2014 - Present
29
Edge, Stephen William
Director
01/06/2016 - Present
7
Mclemon, Robert
Director
01/06/2016 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AIS INTEGRATED SERVICES LTD

AIS INTEGRATED SERVICES LTD is an(a) Active company incorporated on 14/09/1981 with the registered office located at Vanguard House Bradley Lane, Standish, Wigan, Lancashire WN6 0XF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIS INTEGRATED SERVICES LTD?

toggle

AIS INTEGRATED SERVICES LTD is currently Active. It was registered on 14/09/1981 .

Where is AIS INTEGRATED SERVICES LTD located?

toggle

AIS INTEGRATED SERVICES LTD is registered at Vanguard House Bradley Lane, Standish, Wigan, Lancashire WN6 0XF.

What does AIS INTEGRATED SERVICES LTD do?

toggle

AIS INTEGRATED SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIS INTEGRATED SERVICES LTD?

toggle

The latest filing was on 04/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.