Background WavePink WaveYellow Wave

AIS INTEGRATED SERVICES LTD (01585836)

AIS INTEGRATED SERVICES LTD (01585836) is an active UK company. incorporated on 14 September 1981. with registered office in Wigan. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIS INTEGRATED SERVICES LTD has been registered for 44 years. Current directors include AINSCOUGH, Matthew Martin, CHEERS, David Andrew, EDGE, Stephen William and 1 others.

Company Number
01585836
Status
active
Type
ltd
Incorporated
14 September 1981
Age
44 years
Address
Vanguard House Bradley Lane, Wigan, WN6 0XF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AINSCOUGH, Matthew Martin, CHEERS, David Andrew, EDGE, Stephen William, MCLEMON, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIS INTEGRATED SERVICES LTD

AIS INTEGRATED SERVICES LTD is an active company incorporated on 14 September 1981 with the registered office located in Wigan. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AIS INTEGRATED SERVICES LTD was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01585836

LTD Company

Age

44 Years

Incorporated 14 September 1981

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

AIS SEWARD WYON LIMITED
From: 4 August 2015To: 1 June 2017
AIG SEWARD WYON LIMITED
From: 16 June 2014To: 4 August 2015
SEWARD WYON LIMITED
From: 12 January 1982To: 16 June 2014
SALVERBRIDGE LIMITED
From: 14 September 1981To: 12 January 1982
Contact
Address

Vanguard House Bradley Lane Standish Wigan, WN6 0XF,

Previous Addresses

C/O Seward Wyon Limited the Old Tannery Kelston Bath Bath & North East Somerset BA1 9AN
From: 6 November 2012To: 20 November 2014
the Old Tannery Kelston Nr Bath Avon BA1 9AN
From: 14 September 1981To: 6 November 2012
Timeline

21 key events • 2010 - 2016

Funding Officers Ownership
Share Buyback
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Oct 11
Share Buyback
Oct 11
Share Buyback
May 12
Director Joined
Apr 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Nov 16
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CHEERS, David Andrew

Active
Bradley Lane, WiganWN6 0XF
Secretary
Appointed 12 Jun 2014

AINSCOUGH, Matthew Martin

Active
Bradley Lane, WiganWN6 0XF
Born March 1978
Director
Appointed 12 Jun 2014

CHEERS, David Andrew

Active
Bradley Lane, WiganWN6 0XF
Born June 1966
Director
Appointed 12 Jun 2014

EDGE, Stephen William

Active
Bradley Lane, WiganWN6 0XF
Born March 1973
Director
Appointed 01 Jun 2016

MCLEMON, Robert

Active
Bradley Lane, WiganWN6 0XF
Born January 1964
Director
Appointed 01 Jun 2016

EUSTACE, Andrew Edward

Resigned
Blackhorse Road, BristolBS15 8EF
Secretary
Appointed 01 Apr 2013
Resigned 14 May 2014

REED, Paul Frederick

Resigned
24 Stirtingale Avenue, BathBA2 2NQ
Secretary
Appointed N/A
Resigned 30 Sept 2011

CHARD, Matthew

Resigned
Blackberry Way, RadstockBA3 2RN
Born February 1968
Director
Appointed 07 Dec 2009
Resigned 01 Oct 2014

CROSS, Kenneth

Resigned
Deck House 90 Bath Road, BristolBS30 9DE
Born May 1947
Director
Appointed 01 Jun 1997
Resigned 09 Mar 2007

EUSTACE, Andrew Edward

Resigned
Blackhorse Road, BristolBS15 8EF
Born January 1975
Director
Appointed 01 Apr 2013
Resigned 14 May 2014

GULLIFORD, David

Resigned
22 Lansdown Park, BathBA1 5TG
Born October 1952
Director
Appointed N/A
Resigned 06 Jul 1999

KEELER, Leslie Reginald

Resigned
133 Woodlands Road, CharfieldGL12 8LT
Born August 1952
Director
Appointed 01 Oct 2004
Resigned 30 Jun 2016

KEELER, Leslie Reginald

Resigned
133 Woodlands Road, CharfieldGL12 8LT
Born August 1952
Director
Appointed 02 Apr 2001
Resigned 10 Oct 2002

KEMISH, Andrew George

Resigned
29 Mythern Meadow, Bradford On AvonBA15 1HF
Born June 1966
Director
Appointed 01 Aug 2007
Resigned 01 Oct 2014

MILDREN, Barry Roger

Resigned
Bath Road, Swineford, BristolBS30 6LN
Born February 1946
Director
Appointed 01 Apr 1997
Resigned 26 Jun 2014

ORIANI, Peter John

Resigned
Woodvale Farm, ChippenhamSN14 8RZ
Born January 1944
Director
Appointed N/A
Resigned 02 Apr 2001

PRICE, Marshall John Thomas

Resigned
Roman Lodge, ClevedonBS21 6RH
Born June 1945
Director
Appointed 02 Apr 2001
Resigned 12 Mar 2003

REED, Paul Frederick

Resigned
The Old Tannery, AvonBA1 9AN
Born September 1950
Director
Appointed 24 Mar 2010
Resigned 30 Sept 2011

SPROSTON, Paul Timothy

Resigned
Bradley Lane, WiganWN6 0XF
Born February 1960
Director
Appointed 01 Apr 2015
Resigned 15 Jun 2016

WYON, Andrew Stewart

Resigned
Staplehurst Sion Hill, BathBA1 2UH
Born August 1942
Director
Appointed N/A
Resigned 28 Jan 2002

SEWARD WYON LTD

Resigned
Kelston, BathBA2 2NQ
Corporate director
Appointed 07 Dec 2009
Resigned 07 Dec 2009

Persons with significant control

1

Ainscough Industrial Services Limited

Active
Bradley Lane, WiganWN6 0XF

Nature of Control

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

Filing History

199

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2024
AAAnnual Accounts
Legacy
7 March 2024
PARENT_ACCPARENT_ACC
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Legacy
28 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Resolution
16 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
4 May 2012
SH03Return of Purchase of Own Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
18 October 2011
SH03Return of Purchase of Own Shares
Resolution
13 October 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Legacy
4 March 2010
MG02MG02
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
25 January 2010
AP02Appointment of Corporate Director
Capital Return Purchase Own Shares
3 January 2010
SH03Return of Purchase of Own Shares
Resolution
14 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
4 June 2009
169169
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
18 November 2008
363aAnnual Return
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
169169
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
169169
Legacy
1 October 2004
169169
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
1 July 2004
169169
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
31 May 2003
403aParticulars of Charge Subject to s859A
Legacy
31 May 2003
403aParticulars of Charge Subject to s859A
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
6 April 2000
AAMDAAMD
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
225Change of Accounting Reference Date
Legacy
21 September 1999
225Change of Accounting Reference Date
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
31 January 1999
288cChange of Particulars
Legacy
9 December 1998
169169
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1997
169169
Resolution
18 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
2 November 1996
403aParticulars of Charge Subject to s859A
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
13 September 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
6 November 1991
363(287)363(287)
Resolution
4 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Resolution
9 February 1990
RESOLUTIONSResolutions
Legacy
26 October 1989
288288
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
3 October 1988
395Particulars of Mortgage or Charge
Legacy
19 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
26 September 1987
288288
Legacy
17 September 1987
288288
Legacy
19 May 1987
363363
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
3 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363