OUTLOOK WINDOW SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Director's details changed for Mr John Turner on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from Units 7 Baddesley Park Industrial Estate Botley Road North Baddesley Hampshire SO52 9NW United Kingdom to Unit 7 Baddesley Park Industrial Estate Botley Road North Baddesley Hampshire SO52 9NW on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Mrs Carol Turner as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Mr John Turner as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Secretary's details changed for Carol Turner on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from Units 5 - 7 Baddesley Park Industrial Estate Botley Road North Baddesley Hampshire SO52 9NW United Kingdom to Units 7 Baddesley Park Industrial Estate Botley Road North Baddesley Hampshire SO52 9NW on 2025-02-24

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

14/11/2314 November 2023 Director's details changed for Mr John Turner on 2023-11-07

View Document

13/11/2313 November 2023 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to Units 5 - 7 Baddesley Park Industrial Estate Botley Road North Baddesley Hampshire SO52 9NW on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mrs Carol Turner as a person with significant control on 2023-11-07

View Document

13/11/2313 November 2023 Change of details for Mr John Turner as a person with significant control on 2023-11-07

View Document

13/11/2313 November 2023 Secretary's details changed for Carol Turner on 2023-11-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Notification of Carol Turner as a person with significant control on 2016-04-06

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/01/1618 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 08/01/2010

View Document

01/02/101 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HANTS PO9 1BG

View Document

18/07/0618 July 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

18/11/9418 November 1994 EXEMPTION FROM APPOINTING AUDITORS 29/07/94

View Document

30/08/9430 August 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

19/07/9419 July 1994 FIRST GAZETTE

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKS HP13 5RE

View Document

01/02/931 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 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