OFFLINE NETWORK SERVICES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-02-17

View Document

26/03/2426 March 2024 Liquidators' statement of receipts and payments to 2024-02-17

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-02-17

View Document

25/02/2225 February 2022 Registered office address changed from 9 Laverton Road Westbury Wiltshire BA13 3RR England to 49 Duke Street Darlington DL3 7SD on 2022-02-25

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Appointment of a voluntary liquidator

View Document

25/02/2225 February 2022 Statement of affairs

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MALCOLM INGLIS / 29/06/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM INGLIS / 29/06/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MALCOM INGLIS / 29/06/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MALCOM INGLIS / 29/06/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MALCOM INGLIS / 01/07/2017

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MALCOM INGLIS / 01/03/2017

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOM INGLIS

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOM INGLIS / 19/03/2017

View Document

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM 1 CROWN CLOSE CHIPPENHAM WILTSHIRE SN15 3UQ

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOM INGLIS / 19/03/2017

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOM INGLIS / 19/03/2017

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOM INGLIS / 19/03/2017

View Document

19/03/1719 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ROBERT IAIN INGLIS / 19/03/2017

View Document

07/07/167 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOM INGLIS / 28/06/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

09/11/099 November 2009 SECRETARY APPOINTED MALCOLM ROBERT IAIN INGLIS

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 25/06/2008

View Document

28/06/0728 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company