Hodgson Way
Wickford
SS11 8YN
Secretary Name | Amanda Jane Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 15 The Colliers Heybridge Basin Maldon Essex CM9 4SE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | offsiteit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 205970 |
Telephone region | Chelmsford |
Registered Address | Unit 3 Brocks Business Park Hodgson Way Wickford SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scott Lyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,160 |
Current Liabilities | £60,505 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
20 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 30 July 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 30 July 2021 (3 pages) |
28 July 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
8 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
30 September 2020 | Change of details for Mrs Laura Lyle as a person with significant control on 29 September 2020 (2 pages) |
30 September 2020 | Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to Unit 3 Brocks Business Park Hodgson Way Wickford SS11 8YN on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Mr Scott Lyle on 29 September 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 January 2019 | Notification of Laura Lyle as a person with significant control on 30 June 2016 (2 pages) |
15 January 2019 | Notification of Scott Lyle as a person with significant control on 27 September 2016 (2 pages) |
15 January 2019 | Director's details changed for Mr Scott Lyle on 15 January 2019 (2 pages) |
15 January 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
9 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 January 2016 | Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 5 January 2016 (1 page) |
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 July 2015 | Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF England to Unit 3, Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 6 July 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Scott Lyle on 24 July 2014 (2 pages) |
3 July 2015 | Director's details changed for Mr Scott Lyle on 24 July 2014 (2 pages) |
3 July 2015 | Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF England to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 3 Reeves Way Office B South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 July 2015 (1 page) |
13 April 2015 | Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN to 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN to 3B Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 April 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 September 2014 | Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Termination of appointment of Amanda Lyle as a secretary (1 page) |
6 December 2010 | Termination of appointment of Amanda Lyle as a secretary (1 page) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 January 2010 | Registered office address changed from C/O Cheverhall Limited the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from C/O Cheverhall Limited the Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 18 January 2010 (1 page) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
11 September 2008 | Return made up to 14/06/08; no change of members
|
11 September 2008 | Return made up to 14/06/08; no change of members
|
11 September 2008 | Registered office changed on 11/09/2008 from the office roundbush farm burnham road mundon chelmsford essex CM9 6NP (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from the office roundbush farm burnham road mundon chelmsford essex CM9 6NP (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 15 the colliers heybridge basin maldon essex CM9 4SE (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 15 the colliers heybridge basin maldon essex CM9 4SE (1 page) |
8 August 2007 | Return made up to 14/06/07; full list of members (6 pages) |
8 August 2007 | Return made up to 14/06/07; full list of members (6 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 11 queen street maldon essex CM9 5DP (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 11 queen street maldon essex CM9 5DP (1 page) |
2 October 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
27 September 2006 | Company name changed chelford computing LTD\certificate issued on 27/09/06 (2 pages) |
27 September 2006 | Company name changed chelford computing LTD\certificate issued on 27/09/06 (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (12 pages) |
14 June 2006 | Incorporation (12 pages) |