ULYSSES (2000) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-01-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033713180002

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/05/1231 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1225 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/1225 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 490

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1219 January 2012 ADOPT ARTICLES 27/05/2011

View Document

09/06/119 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID BAILEY / 15/05/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BAILEY / 15/05/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNY ELIZABETH PEARCE / 15/05/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/08/103 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/07/098 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/05/095 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/095 May 2009 GBP IC 790/690 31/10/08 GBP SR 100@1=100

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ARTICLES OF ASSOCIATION

View Document

27/05/0827 May 2008 GBP SR 10@1

View Document

27/05/0827 May 2008 ALTER ARTICLES 01/04/2008

View Document

27/05/0827 May 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM A7 ENDEAVAUR BUSINESS APRK PENNER ROAD HAVANT HAMPSHIRE PO4 1QN

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 £ IC 100/90 29/10/07 £ SR 10@1=10

View Document

13/11/0713 November 2007 OFF MARKET PURCHASE 02/11/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 9 BUNYAN CLOSE PIRTON HITCHIN HERTFORDSHIRE SG5 3RE

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/01/01

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 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