Background WavePink WaveYellow Wave

AIS OFFSHORE RENEWABLES LIMITED (08201592)

AIS OFFSHORE RENEWABLES LIMITED (08201592) is an active UK company. incorporated on 4 September 2012. with registered office in Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 2 other business activities. AIS OFFSHORE RENEWABLES LIMITED has been registered for 13 years. Current directors include AINSCOUGH, Matthew Martin, CHEERS, David Andrew.

Company Number
08201592
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 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, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIS OFFSHORE RENEWABLES LIMITED

AIS OFFSHORE RENEWABLES LIMITED is an active company incorporated on 4 September 2012 with the registered office located in Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 2 other business activities. AIS OFFSHORE RENEWABLES LIMITED was registered 13 years ago.(SIC: 33200, 43999, 74990)

Status

active

Active since 13 years ago

Company No

08201592

LTD Company

Age

13 Years

Incorporated 4 September 2012

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 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

AIG OFFSHORE RENEWABLES LIMITED
From: 28 April 2014To: 4 August 2015
RENEWABLES SUPPORT SERVICES LIMITED
From: 24 April 2013To: 28 April 2014
OFFSHORE WIND LIFTING & INSTALLATION SERVICES LIMITED
From: 4 September 2012To: 24 April 2013
Contact
Address

Vanguard House Bradley Lane Standish Wigan, WN6 0XF,

Timeline

5 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
May 13
Loan Secured
Jul 13
Director Joined
Sept 13
Director Left
Jul 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHEERS, David

Active
Sandbrook Gardens, WiganWN5 8TZ
Secretary
Appointed 24 Apr 2013

AINSCOUGH, Matthew Martin

Active
Bradley Lane, WiganWN6 0XF
Born March 1978
Director
Appointed 04 Sept 2012

CHEERS, David Andrew

Active
Sandbrook Gardens, WiganWN5 8TZ
Born June 1966
Director
Appointed 24 Apr 2013

NORMAN, Stephen John

Resigned
Bradley Lane, WiganWN6 0XF
Born January 1962
Director
Appointed 01 Jun 2013
Resigned 30 Jun 2014

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

44

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2019
AAAnnual Accounts
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Legacy
12 November 2019
PARENT_ACCPARENT_ACC
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2019
AAAnnual Accounts
Legacy
19 February 2019
PARENT_ACCPARENT_ACC
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
29 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 April 2013
CONNOTConfirmation Statement Notification
Change Of Name Notice
5 March 2013
CONNOTConfirmation Statement Notification
Incorporation Company
4 September 2012
NEWINCIncorporation