AIS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AIS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04266687

Incorporation date

08/08/2001

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 08/08/2001)
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 icon16/09/2025
Confirmation statement made on 2025-08-08 with no 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 icon19/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon06/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon06/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon06/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon06/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon18/09/2023
Confirmation statement made on 2023-08-08 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
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon05/10/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon16/05/2022
Termination of appointment of Brendan Ainscough as a director on 2022-05-14
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 icon17/09/2021
Confirmation statement made on 2021-08-08 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 icon26/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon26/11/2019
Audit exemption subsidiary accounts made up to 2019-05-31
dot icon26/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/05/19
dot icon22/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
dot icon12/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon15/02/2019
Accounts for a small company made up to 2018-05-31
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon10/08/2018
Termination of appointment of Philip Brabbins as a director on 2018-08-01
dot icon17/11/2017
Accounts for a small company made up to 2017-05-31
dot icon11/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon03/03/2017
Full accounts made up to 2016-05-31
dot icon16/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon16/12/2015
Accounts for a medium company made up to 2015-05-31
dot icon18/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon04/08/2015
Certificate of change of name
dot icon04/08/2015
Appointment of Mr Philip Brabbins as a director on 2014-10-01
dot icon31/12/2014
Accounts for a medium company made up to 2014-05-31
dot icon14/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon16/06/2014
Registration of charge 042666870007
dot icon29/04/2014
Registration of charge 042666870006
dot icon28/04/2014
Certificate of change of name
dot icon03/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon25/10/2013
Termination of appointment of Andrew Ainscough as a director
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Change of share class name or designation
dot icon17/09/2013
Particulars of variation of rights attached to shares
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Memorandum and Articles of Association
dot icon17/09/2013
Change of share class name or designation
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Stephen Norman as a director
dot icon14/06/2013
Termination of appointment of Ian Coppock as a director
dot icon21/05/2013
Resolutions
dot icon06/02/2013
Appointment of Mr Andrew John Ainscough as a director
dot icon06/02/2013
Termination of appointment of Martin Ainscough as a director
dot icon27/11/2012
Accounts for a medium company made up to 2012-05-31
dot icon17/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon20/12/2011
Accounts for a medium company made up to 2011-05-31
dot icon22/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon15/02/2011
Director's details changed for Stephen Norman on 2011-01-01
dot icon15/02/2011
Director's details changed for Ian Henry Coppock on 2011-01-01
dot icon15/02/2011
Director's details changed for David Andrew Cheers on 2011-01-01
dot icon15/02/2011
Director's details changed for Mr Matthew Martin Ainscough on 2011-01-01
dot icon15/02/2011
Director's details changed for Mr Martin Ainscough on 2011-01-01
dot icon15/02/2011
Director's details changed for Mr Brendan Ainscough on 2011-01-01
dot icon15/02/2011
Secretary's details changed for David Andrew Cheers on 2011-01-01
dot icon26/10/2010
Full accounts made up to 2010-05-31
dot icon23/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon23/08/2010
Director's details changed for Stephen Norman on 2009-11-01
dot icon23/08/2010
Director's details changed for Ian Henry Coppock on 2010-08-01
dot icon23/08/2010
Director's details changed for David Andrew Cheers on 2010-08-01
dot icon05/02/2010
Director's details changed for Stephen Norman on 2009-10-16
dot icon02/11/2009
Director's details changed for Stephen Norman on 2009-10-29
dot icon29/09/2009
Full accounts made up to 2009-05-31
dot icon11/08/2009
Return made up to 08/08/09; full list of members
dot icon10/06/2009
Notice of assignment of name or new name to shares
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Resolutions
dot icon11/05/2009
Registered office changed on 11/05/2009 from farington business park golden hill lane leyland preston lancashire PR25 3GG
dot icon27/03/2009
Director appointed mr matthew martin ainscough
dot icon02/02/2009
Appointment terminated director anthony ainscough
dot icon10/09/2008
Accounts for a medium company made up to 2008-05-31
dot icon29/08/2008
Return made up to 08/08/08; full list of members
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/06/2008
Appointment terminated director alan keith
dot icon12/06/2008
Resolutions
dot icon27/03/2008
Appointment terminated director donald greenhalgh
dot icon25/02/2008
Director's change of particulars / donald greenhalgh / 01/02/2008
dot icon18/12/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon22/10/2007
Accounts for a medium company made up to 2007-05-31
dot icon21/08/2007
Return made up to 08/08/07; full list of members
dot icon23/05/2007
Declaration of mortgage charge released/ceased
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Director's particulars changed
dot icon08/09/2006
Full accounts made up to 2006-05-31
dot icon07/09/2006
Return made up to 08/08/06; full list of members
dot icon10/01/2006
Ad 30/11/05--------- £ si 5@1=5 £ ic 100/105
dot icon21/12/2005
Nc inc already adjusted 30/11/05
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon14/12/2005
Director resigned
dot icon29/11/2005
Full accounts made up to 2005-05-31
dot icon21/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon13/09/2005
Return made up to 08/08/05; full list of members
dot icon13/04/2005
Certificate of change of name
dot icon21/12/2004
New director appointed
dot icon14/12/2004
Full accounts made up to 2004-05-31
dot icon18/08/2004
Return made up to 08/08/04; full list of members
dot icon31/10/2003
Particulars of mortgage/charge
dot icon31/08/2003
Full accounts made up to 2003-05-31
dot icon20/08/2003
Return made up to 08/08/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon20/01/2003
Full accounts made up to 2002-05-31
dot icon24/12/2002
Particulars of mortgage/charge
dot icon16/09/2002
Return made up to 08/08/02; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon13/06/2002
Particulars of mortgage/charge
dot icon12/06/2002
New director appointed
dot icon20/05/2002
Accounting reference date shortened from 31/08/02 to 31/05/02
dot icon06/02/2002
Particulars of mortgage/charge
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Ad 08/11/01--------- £ si 97@1=97 £ ic 3/100
dot icon11/10/2001
Ad 09/10/01--------- £ si 2@1=2 £ ic 1/3
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Director resigned
dot icon05/09/2001
Registered office changed on 05/09/01 from: bradley hall bradley lane,standish wigan lancashire WN6 0XO
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New secretary appointed;new director appointed
dot icon08/08/2001
Incorporation

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
08/08/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheers, David Andrew
Director
05/10/2007 - Present
18
Ainscough, Matthew Martin
Director
26/03/2009 - Present
28

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 PROJECTS LIMITED

AIS PROJECTS LIMITED is an(a) Active company incorporated on 08/08/2001 with the registered office located at Vanguard House Bradley Lane, Standish, Wigan, Lancashire WN6 0XF. There are currently 2 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 PROJECTS LIMITED?

toggle

AIS PROJECTS LIMITED is currently Active. It was registered on 08/08/2001 .

Where is AIS PROJECTS LIMITED located?

toggle

AIS PROJECTS LIMITED is registered at Vanguard House Bradley Lane, Standish, Wigan, Lancashire WN6 0XF.

What does AIS PROJECTS LIMITED do?

toggle

AIS PROJECTS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for AIS PROJECTS LIMITED?

toggle

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