Background WavePink WaveYellow Wave

AINSCOUGH INDUSTRIAL SERVICES LIMITED (08447836)

AINSCOUGH INDUSTRIAL SERVICES LIMITED (08447836) is an active UK company. incorporated on 15 March 2013. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AINSCOUGH INDUSTRIAL SERVICES LIMITED has been registered for 13 years. Current directors include AINSCOUGH, Matthew Martin, CHEERS, David Andrew, EDGE, Stephen William and 1 others.

Company Number
08447836
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
Vanguard House Bradley Lane, Wigan, WN6 0XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AINSCOUGH, Matthew Martin, CHEERS, David Andrew, EDGE, Stephen William, MCLEMON, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSCOUGH INDUSTRIAL SERVICES LIMITED

AINSCOUGH INDUSTRIAL SERVICES LIMITED is an active company incorporated on 15 March 2013 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AINSCOUGH INDUSTRIAL SERVICES LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08447836

LTD Company

Age

13 Years

Incorporated 15 March 2013

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

AINSCOUGH INDUSTRIAL GROUP LIMITED
From: 15 March 2013To: 4 August 2015
Contact
Address

Vanguard House Bradley Lane Standish Wigan, WN6 0XF,

Timeline

12 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jul 13
Loan Secured
Jul 13
Funding Round
Sept 13
Share Buyback
Oct 14
Director Joined
Mar 15
Loan Secured
Aug 15
Director Joined
Oct 15
Loan Secured
Nov 15
Director Joined
Nov 15
Share Issue
Sept 16
Director Left
Mar 17
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHEERS, David Andrew

Active
Bradley Lane, WiganWN6 0XF
Secretary
Appointed 29 May 2013

AINSCOUGH, Matthew Martin

Active
Bradley Lane, WiganWN6 0XF
Born March 1978
Director
Appointed 15 Mar 2013

CHEERS, David Andrew

Active
Bradley Lane, WiganWN6 0XF
Born June 1966
Director
Appointed 29 May 2013

EDGE, Stephen William

Active
Bradley Lane, WiganWN6 0XF
Born March 1973
Director
Appointed 08 Sept 2014

MCLEMON, Robert

Active
Bradley Lane, WiganWN6 0XF
Born January 1964
Director
Appointed 01 Jul 2015

KINSEY, Matthew Norman

Resigned
Bradley Lane, WiganWN6 0XF
Born April 1959
Director
Appointed 01 Apr 2015
Resigned 01 Jan 2017

Persons with significant control

1

Mr Matthew Martin Ainscough

Active
Bradley Lane, WiganWN6 0XF
Born March 1978

Nature of Control

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

Filing History

52

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
29 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 September 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Resolution
3 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Resolution
7 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Resolution
17 September 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 September 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 September 2013
MEM/ARTSMEM/ARTS
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2013
NEWINCIncorporation