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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 November 2017 | Outstanding |
N/A |
Rent deposit deed | 07 June 1999 | Fully Satisfied |
N/A |