About

Registered Number: 03371318
Date of Incorporation: 15/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Station House, North Street, Havant, Hampshire, PO9 1QU

 

Ulysses (2000) Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This organisation has 4 directors listed as Bailey, Ian David, Fitzgerald, Jack, Pearce, Jenny Elizabeth, Keogh, Eamon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Ian David 01 August 1997 - 1
FITZGERALD, Jack 02 March 2020 - 1
PEARCE, Jenny Elizabeth 29 July 1998 - 1
KEOGH, Eamon 01 August 1997 28 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 15 May 2018
MR01 - N/A 23 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 31 May 2012
RESOLUTIONS - N/A 25 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
SH03 - Return of purchase of own shares 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2012
RESOLUTIONS - N/A 19 January 2012
SH08 - Notice of name or other designation of class of shares 19 January 2012
AR01 - Annual Return 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 08 July 2009
RESOLUTIONS - N/A 05 May 2009
169 - Return by a company purchasing its own shares 05 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 11 June 2008
RESOLUTIONS - N/A 27 May 2008
MEM/ARTS - N/A 27 May 2008
123 - Notice of increase in nominal capital 27 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
353 - Register of members 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
169 - Return by a company purchasing its own shares 27 November 2007
RESOLUTIONS - N/A 13 November 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 07 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 July 2001
225 - Change of Accounting Reference Date 27 June 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 15 July 1999
395 - Particulars of a mortgage or charge 19 June 1999
AA - Annual Accounts 17 March 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
363s - Annual Return 15 July 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
287 - Change in situation or address of Registered Office 26 October 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2017 Outstanding

N/A

Rent deposit deed 07 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.