STRUCTURED OUTLOOKS LTD
Status | ACTIVE |
Company No. | 04076114 |
Category | Private Limited Company |
Incorporated | 21 Sep 2000 |
Age | 23 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
STRUCTURED OUTLOOKS LTD is an active private limited company with number 04076114. It was incorporated 23 years, 8 months, 11 days ago, on 21 September 2000. The company address is Usn Bolton Arena (C/O Accology Ltd) Arena Approach Usn Bolton Arena (C/O Accology Ltd) Arena Approach, Bolton, BL6 6LB, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Termination secretary company with name termination date
Date: 10 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Lee Kelsall
Termination date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Notification of a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-14
Psc name: Joanne Lord
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-14
Psc name: Jane Elizabeth Douglas
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Change account reference date company previous shortened
Date: 11 Jun 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-28
Made up date: 2020-09-29
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Jane Elizabeth Douglas
Documents
Cessation of a person with significant control
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-30
Psc name: Joanne Lord
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Change account reference date company previous extended
Date: 13 Dec 2019
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-29
Made up date: 2019-03-29
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jo Lord
Change date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Lord
Change date: 2018-05-29
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jo Lord
Change date: 2018-05-29
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Elizabeth Douglas
Change date: 2018-05-29
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-29
Psc name: Mrs Jane Elizabeth Douglas
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-30
New date: 2017-03-29
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-27
New address: Usn Bolton Arena (C/O Accology Ltd) Arena Approach Horwich Bolton BL6 6LB
Old address: The Meadows Church Road Dodleston Chester Cheshire CH4 9NG
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-28
Officer name: Mrs Joanne Lord
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change account reference date company previous extended
Date: 24 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Douglas
Change date: 2011-11-01
Documents
Appoint person secretary company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Lee Kelsall
Documents
Termination secretary company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Kelsall
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Jane Elizabeth Douglas
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 02 Dec 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Jane Elizabeth Douglas
Documents
Change registered office address company with date old address
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-02
Old address: the Shippon Church Road Dodleston Cheshire CH4 9NG
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 26/04/07 from: the shippon church road dodleston chester CH4 9NG
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Legacy
Date: 05 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 05/06/03 from: unit 4A edison court ellice way wrexham technology park wrexham LU3 7YP
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 23/08/02 from: 19 padarn close saltney chester flintshire CH4 8QP
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Certificate change of name company
Date: 17 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jo lord associates LTD\certificate issued on 17/09/01
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 17/10/00 from: 2 fairfield road ainsdale southport PR8 3LH
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
54 WESTBURY ROAD,,N12 7PD
Number: | 05411044 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ARTHUR STREET,GRAYS,RM17 6EH
Number: | 09731820 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPONERE ANALYTICS & CONSULTANCY SERVICES LTD.
33 ELDERBERRY ROAD,LONDON,W5 4AN
Number: | 10532280 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WENSLEY GARDENS,,PO10 7RA
Number: | 05514640 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE,CASTLE CARY,BA7 7PQ
Number: | 09153530 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TAN HOUSE,BURWELL,CB25 0AR
Number: | 02926940 |
Status: | ACTIVE |
Category: | Private Limited Company |