ULYSSES ENGINEERING DESIGN AND SOFTWARE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC FOERS / 01/04/2017

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUI FOERS

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS JACQUI FOERS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUI FOERS

View Document

18/01/1618 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE FOERS

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/01/1518 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/01/1313 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 30/04/10 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS JACQUI FOERS

View Document

13/05/1113 May 2011 PREVEXT FROM 05/04/2011 TO 30/04/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MRS JACQUELINE ANNE FOERS

View Document

30/12/1030 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/01/1011 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC FOERS / 01/01/2010

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED NIGH ENGINEERING SOFTWARE LIMITE D CERTIFICATE ISSUED ON 21/12/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

09/08/029 August 2002 COMPANY NAME CHANGED ERIC FOERS DESIGNS LIMITED CERTIFICATE ISSUED ON 09/08/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

21/03/0121 March 2001 S366A DISP HOLDING AGM 13/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: ACCOUNTS HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB

View Document

14/12/9814 December 1998 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 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