AIS (NW1) LIMITED

Register to unlock more data on OkredoRegister

AIS (NW1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06452192

Incorporation date

12/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21 Blackburn Technology Management Centre, Blackburn, Lancashire BB1 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon21/08/2025
Registered office address changed from Unit 21 Blackburn Technology Management Centre Blackburn Lancashire BB1 5QB United Kingdom to Unit 21 Blackburn Technology Management Centre Blackburn Lancashire BB1 5QB on 2025-08-21
dot icon21/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon24/04/2024
Registered office address changed from Suite 26 Blackburn Technology Management Centre Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Unit 21 Blackburn Technology Management Centre Blackburn Lancashire BB1 5QB on 2024-04-24
dot icon28/11/2023
Change of details for Miss Joanne Ginty as a person with significant control on 2022-06-17
dot icon16/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon18/10/2022
Registered office address changed from C/O Ais (Nw1) Ltd Unit 4 Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2PT to Suite 26 Blackburn Technology Management Centre Challenge Way Blackburn Lancashire BB1 5QB on 2022-10-18
dot icon10/10/2022
Purchase of own shares.
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon22/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon10/05/2016
Change of share class name or designation
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/12/2015
Secretary's details changed for Miss Joanne Ginty on 2015-12-01
dot icon10/12/2015
Director's details changed for Miss Joanne Ginty on 2015-12-10
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon06/08/2013
Secretary's details changed for Miss Joanne Ginty on 2013-08-06
dot icon06/08/2013
Director's details changed for Miss Joanne Ginty on 2013-08-06
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon15/12/2010
Secretary's details changed for Miss Joanne Ginty on 2010-11-10
dot icon15/12/2010
Secretary's details changed for Miss Joanne Ginty on 2010-11-10
dot icon15/12/2010
Director's details changed for Joanne Ginty on 2010-11-10
dot icon28/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon28/01/2010
Register inspection address has been changed
dot icon28/01/2010
Registered office address changed from Dilworth Barn Whalley Road Hurst Green Clitheroe Lancashire BB7 9QJ on 2010-01-28
dot icon13/01/2010
Director's details changed for Joanne Ginty on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Joanne Ginty on 2010-01-13
dot icon27/11/2009
Termination of appointment of Fiona Thomas as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/10/2009
Registered office address changed from Mentor House, Ainsworth Street Blackburn Lancashire BB1 6AY on 2009-10-15
dot icon29/01/2009
Return made up to 12/12/08; full list of members
dot icon19/01/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon16/12/2008
Appointment terminated director malcolm atkinson
dot icon16/12/2008
Director appointed fiona thomas
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New secretary appointed;new director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.40K
-
0.00
83.83K
-
2022
3
52.09K
-
0.00
99.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ginty, Joanne
Director
12/12/2007 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIS (NW1) LIMITED

AIS (NW1) LIMITED is an(a) Active company incorporated on 12/12/2007 with the registered office located at Unit 21 Blackburn Technology Management Centre, Blackburn, Lancashire BB1 5QB. There is currently 1 active director 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 (NW1) LIMITED?

toggle

AIS (NW1) LIMITED is currently Active. It was registered on 12/12/2007 .

Where is AIS (NW1) LIMITED located?

toggle

AIS (NW1) LIMITED is registered at Unit 21 Blackburn Technology Management Centre, Blackburn, Lancashire BB1 5QB.

What does AIS (NW1) LIMITED do?

toggle

AIS (NW1) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AIS (NW1) LIMITED?

toggle

The latest filing was on 21/08/2025: Registered office address changed from Unit 21 Blackburn Technology Management Centre Blackburn Lancashire BB1 5QB United Kingdom to Unit 21 Blackburn Technology Management Centre Blackburn Lancashire BB1 5QB on 2025-08-21.