OUTSET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Registration of charge 046075650004, created on 2025-02-06

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

03/12/243 December 2024 Accounts for a medium company made up to 2023-12-31

View Document

29/05/2429 May 2024 Appointment of Ian Beaumont as a director on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Mr Christopher James Halloran as a director on 2024-05-29

View Document

15/05/2415 May 2024 Appointment of Mrs Lorraine Williams as a director on 2024-05-14

View Document

26/04/2426 April 2024 Satisfaction of charge 2 in full

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

12/12/2312 December 2023 Termination of appointment of Sean Michael Timothy Gorman as a director on 2023-11-28

View Document

13/10/2313 October 2023 Accounts for a medium company made up to 2022-12-31

View Document

03/03/233 March 2023 Termination of appointment of Russell Jones as a secretary on 2023-02-03

View Document

26/01/2326 January 2023 Change of details for Outset Group Limited as a person with significant control on 2022-07-13

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Termination of appointment of Rachel Heather Gauton as a secretary on 2022-03-17

View Document

22/04/2222 April 2022 Appointment of Russell Jones as a secretary on 2022-03-17

View Document

05/04/225 April 2022 Termination of appointment of Matthew Rourke as a director on 2022-03-17

View Document

05/04/225 April 2022 Termination of appointment of Russell Jones as a director on 2022-03-17

View Document

01/04/221 April 2022 Appointment of Mr Sean Michael Gorman as a director on 2022-03-17

View Document

01/04/221 April 2022 Appointment of Mr Matthew Rourke as a director on 2022-03-17

View Document

01/04/221 April 2022 Appointment of Mr Russell Jones as a director on 2022-03-17

View Document

31/03/2231 March 2022 Registration of charge 046075650003, created on 2022-03-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1530 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER HARLEY GAUTON / 28/06/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER HARLEY GAUTON / 28/06/2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HEATHER GAUTON / 28/06/2014

View Document

19/12/1319 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CLAUSE 24 PRE EMPTION NOT APPLY TO TRANSFER OF 109 A ORD SHARES 22/02/2012

View Document

28/12/1228 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/1122 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 PRE-EMPTION RIGHTS WITHIN CLASUE 24 SHALL NOT APPLY 28/03/2010

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GAUTON / 22/01/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 £ IC 10920/10160 25/06/07 £ SR 760@1=760

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SHAR AGRMNTS 25/06/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: NO 1 RIDING HOUSE STREET, LONDON, W1A 3AS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN

View Document

22/12/0322 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

04/08/034 August 2003 £ NC 10000/20000 04/04/

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

03/12/023 December 2002 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