Company NameOffline Network Services Limited
DirectorMalcolm Robert Iain Inglis
Company StatusLiquidation
Company Number06296036
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Malcolm Robert Iain Inglis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleNetwork Contractor
Country of ResidenceEngland
Correspondence Address9 Laverton Road
Westbury
Wiltshire
BA13 3RR
Secretary NameMalcolm Robert Iain Inglis
NationalityBritish
StatusCurrent
Appointed25 October 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address8 Rosemary Close
Calne
Wiltshire
SN11 0UL
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered AddressC/O Businessrescueexpert
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Malcom Inglis
100.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£10,303
Current Liabilities£20,958

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2021 (2 years, 10 months ago)
Next Return Due12 July 2022 (overdue)

Filing History

5 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 January 2019Change of details for Malcolm Inglis as a person with significant control on 29 June 2018 (2 pages)
4 January 2019Director's details changed for Mr Malcolm Inglis on 29 June 2018 (2 pages)
2 January 2019Change of details for Malcom Inglis as a person with significant control on 29 June 2018 (2 pages)
2 January 2019Director's details changed for Malcom Inglis on 29 June 2018 (2 pages)
6 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
6 July 2018Change of details for Malcom Inglis as a person with significant control on 1 July 2017 (2 pages)
30 April 2018Change of details for Malcom Inglis as a person with significant control on 1 March 2017 (2 pages)
27 April 2018Notification of Malcom Inglis as a person with significant control on 6 April 2016 (2 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 March 2017Registered office address changed from 1 Crown Close Chippenham Wiltshire SN15 3UQ to 8 Rosemary Close Calne Wiltshire SN11 0UL on 19 March 2017 (1 page)
19 March 2017Secretary's details changed for Malcolm Robert Iain Inglis on 19 March 2017 (1 page)
19 March 2017Secretary's details changed for Malcolm Robert Iain Inglis on 19 March 2017 (1 page)
19 March 2017Director's details changed for Malcom Inglis on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Malcom Inglis on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Malcom Inglis on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Malcom Inglis on 19 March 2017 (2 pages)
19 March 2017Registered office address changed from 1 Crown Close Chippenham Wiltshire SN15 3UQ to 8 Rosemary Close Calne Wiltshire SN11 0UL on 19 March 2017 (1 page)
19 March 2017Director's details changed for Malcom Inglis on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Malcom Inglis on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Malcom Inglis on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Malcom Inglis on 19 March 2017 (2 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Director's details changed for Malcom Inglis on 28 June 2010 (2 pages)
3 August 2010Director's details changed for Malcom Inglis on 28 June 2010 (2 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Termination of appointment of Cka Secretary Limited as a secretary (2 pages)
15 December 2009Termination of appointment of Cka Secretary Limited as a secretary (2 pages)
9 November 2009Appointment of Malcolm Robert Iain Inglis as a secretary (3 pages)
9 November 2009Appointment of Malcolm Robert Iain Inglis as a secretary (3 pages)
4 November 2009Termination of appointment of Cka Secretary Limited as a secretary (2 pages)
4 November 2009Termination of appointment of Cka Secretary Limited as a secretary (2 pages)
23 October 2009Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 23 October 2009 (2 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
7 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
26 June 2008Secretary's change of particulars / cka secretary LIMITED / 25/06/2008 (1 page)
26 June 2008Secretary's change of particulars / cka secretary LIMITED / 25/06/2008 (1 page)
28 June 2007Incorporation (17 pages)
28 June 2007Incorporation (17 pages)