THE OUTLOOK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

30/07/2530 July 2025 Purchase of own shares.

View Document

22/07/2522 July 2025 Cancellation of shares. Statement of capital on 2025-06-04

View Document

16/06/2516 June 2025 Termination of appointment of Michael William Edwards as a director on 2025-06-04

View Document

10/06/2510 June 2025 Resolutions

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Cessation of Michael William Edwards as a person with significant control on 2024-07-02

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

27/08/2427 August 2024 Notification of Antonia Carla Prescott as a person with significant control on 2024-07-02

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Appointment of Mrs Alexandra Constantopoulos as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mrs Alice Louise Sayward Mcgirr as a director on 2022-05-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Richard Frank Butler on 2022-01-07

View Document

17/01/2217 January 2022 Change of details for Mr Michael William Edwards as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Antonia Carla Prescott on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from Outlook House, 458 New Chester Road Rock Ferry Birkenhead CH42 2AE United Kingdom to Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 2022-01-07

View Document

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

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, SECRETARY GALINA FISHER

View Document

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

View Accounts

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR GALINA FISHER

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED ANTONIA CARLA PRESCOTT

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM EDWARDS / 22/10/2018

View Document

28/08/1928 August 2019 CESSATION OF RAYMOND FRANK BUTLER AS A PSC

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1914 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 206

View Document

03/01/193 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED MR RICHARD FRANK BUTLER

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUTLER

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

13/03/1713 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 361

View Document

13/03/1713 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 361

View Document

13/03/1713 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 361

View Document

10/03/1710 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1231 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GALINA FISHER / 23/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANK BUTLER / 23/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM EDWARDS / 23/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GALINA FISHER / 23/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ROBINSON / 23/08/2010

View Document

20/07/1020 July 2010 ADOPT ARTICLES 10/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HENLEY

View Document

12/12/0712 December 2007 £ IC 515/392 01/11/07 £ SR 123@1=123

View Document

08/11/078 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: BARNSTON HOUSE, BEACON LANE HESWALL WIRRAL CH60 0EE

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: BARNSTON HOUSE, BEACON LANE HESWALL WIRRAL MERSEYSIDE CH60 0EE

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: OUTLOOK HOUSE 458 NEW CHESTER ROAD ROCK FERRY BIRKENHEAD CH42 2AE

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 £ IC 520/515 07/07/00 £ SR 5@1=5

View Document

03/10/003 October 2000 £ IC 770/520 06/06/00 £ SR 250@1=250

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 COMPANY NAME CHANGED LIVERPOOL COTTON SERVICES LIMITE D CERTIFICATE ISSUED ON 19/01/98

View Document

01/09/971 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9615 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

04/09/944 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/11/935 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/12/9011 December 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9011 December 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 £ IC 1000/770 11/09/90 £ SR 230@1=230

View Document

28/09/9028 September 1990 ALTER MEM AND ARTS 11/09/90

View Document

28/09/9028 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

26/01/9026 January 1990 ALTER MEM AND ARTS 04/12/89

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/05/8911 May 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/11/887 November 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/12/864 December 1986 ANNUAL RETURN MADE UP TO 07/11/86

View Document

04/12/864 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

27/05/8627 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

18/03/5718 March 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/5718 March 1957 CERTIFICATE OF INCORPORATION

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