Background WavePink WaveYellow Wave

AIS PROJECTS LIMITED (04266687)

AIS PROJECTS LIMITED (04266687) is an active UK company. incorporated on 8 August 2001. with registered office in Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. AIS PROJECTS LIMITED has been registered for 24 years. Current directors include AINSCOUGH, Matthew Martin, CHEERS, David Andrew.

Company Number
04266687
Status
active
Type
ltd
Incorporated
8 August 2001
Age
24 years
Address
Vanguard House Bradley Lane, Wigan, WN6 0XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
AINSCOUGH, Matthew Martin, CHEERS, David Andrew
SIC Codes
33200, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIS PROJECTS LIMITED

AIS PROJECTS LIMITED is an active company incorporated on 8 August 2001 with the registered office located in Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. AIS PROJECTS LIMITED was registered 24 years ago.(SIC: 33200, 43999)

Status

active

Active since 24 years ago

Company No

04266687

LTD Company

Age

24 Years

Incorporated 8 August 2001

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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

AIG PROJECTS LIMITED
From: 28 April 2014To: 4 August 2015
AINSCOUGH VANGUARD LIMITED
From: 13 April 2005To: 28 April 2014
AINSCOUGH ENGINEERING SERVICES LIMITED
From: 8 August 2001To: 13 April 2005
Contact
Address

Vanguard House Bradley Lane Standish Wigan, WN6 0XF,

Timeline

11 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Oct 13
Loan Secured
Apr 14
Loan Secured
Jun 14
Director Joined
Aug 15
Director Left
Aug 18
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CHEERS, David Andrew

Active
Bradley Lane, WiganWN6 0XF
Secretary
Appointed 01 Oct 2005

AINSCOUGH, Matthew Martin

Active
Bradley Lane, WiganWN6 0XF
Born March 1978
Director
Appointed 26 Mar 2009

CHEERS, David Andrew

Active
Bradley Lane, WiganWN6 0XF
Born June 1966
Director
Appointed 05 Oct 2007

AINSCOUGH, Brendan

Resigned
Calderbanks, PrestonPR5 6AU
Secretary
Appointed 03 Sept 2001
Resigned 01 Oct 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Aug 2001
Resigned 03 Sept 2001

AINSCOUGH, Andrew John

Resigned
Bradley Lane, WiganWN6 0XF
Born April 1990
Director
Appointed 01 Sept 2012
Resigned 30 Sept 2013

AINSCOUGH, Anthony Robert

Resigned
211 Wood Lane, Nr ChorleyPR7 5NS
Born March 1953
Director
Appointed 08 Nov 2001
Resigned 31 Jan 2009

AINSCOUGH, Brendan

Resigned
Bradley Lane, WiganWN6 0XF
Born July 1954
Director
Appointed 03 Sept 2001
Resigned 14 May 2022

AINSCOUGH, James

Resigned
Chadswell Hall, ClitheroeBB7 3LT
Born December 1956
Director
Appointed 03 Sept 2001
Resigned 05 Oct 2007

AINSCOUGH, Martin

Resigned
Bradley Lane, WiganWN6 0XF
Born June 1952
Director
Appointed 03 Sept 2001
Resigned 01 Sept 2012

BRABBINS, Philip

Resigned
Bradley Lane, WiganWN6 0XF
Born January 1965
Director
Appointed 01 Oct 2014
Resigned 01 Aug 2018

COPPOCK, Ian Henry

Resigned
Bradley Lane, WiganWN6 0XF
Born June 1960
Director
Appointed 03 Oct 2005
Resigned 28 May 2013

GREENHALGH, Donald

Resigned
St David's Lane, The WirralCH43 9UD
Born January 1933
Director
Appointed 01 Dec 2007
Resigned 27 Mar 2008

KEITH, Alan Richard

Resigned
16 Chester Road, HelsbyWA6 0EZ
Born May 1955
Director
Appointed 13 May 2002
Resigned 20 Jun 2008

NORMAN, Stephen John

Resigned
Bradley Lane, WiganWN6 0XF
Born January 1962
Director
Appointed 08 Nov 2001
Resigned 28 May 2013

WHARRIE, Richard

Resigned
33 Sandringham Drive, CreweCW2 8JF
Born May 1955
Director
Appointed 16 Dec 2004
Resigned 24 Nov 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Aug 2001
Resigned 03 Sept 2001

Persons with significant control

1

Mr Matthew Martin Ainscough

Active
Bradley Lane, WiganWN6 0XF
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

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 No Updates
16 September 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
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Legacy
6 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 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
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
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
17 September 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
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2019
AAAnnual Accounts
Legacy
26 November 2019
GUARANTEE2GUARANTEE2
Legacy
22 November 2019
PARENT_ACCPARENT_ACC
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Resolution
17 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 September 2013
SH10Notice of Particulars of Variation
Resolution
17 September 2013
RESOLUTIONSResolutions
Memorandum Articles
17 September 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
17 September 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Resolution
21 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Medium
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Medium
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
10 June 2009
128(4)128(4)
Resolution
10 June 2009
RESOLUTIONSResolutions
Resolution
10 June 2009
RESOLUTIONSResolutions
Resolution
10 June 2009
RESOLUTIONSResolutions
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
287Change of Registered Office
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
288bResignation of Director or Secretary
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288cChange of Particulars
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
23 May 2007
403b403b
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
88(2)R88(2)R
Legacy
21 December 2005
123Notice of Increase in Nominal Capital
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
16 September 2002
363aAnnual Return
Legacy
3 September 2002
288cChange of Particulars
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
225Change of Accounting Reference Date
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
88(2)R88(2)R
Legacy
11 October 2001
88(2)R88(2)R
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
287Change of Registered Office
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Incorporation Company
8 August 2001
NEWINCIncorporation