POLYTECK BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Accounts for a medium company made up to 2024-12-31 |
| 20/08/2520 August 2025 | Director's details changed for Mr Yiannakis Georgiou Polycarpou on 2025-07-31 |
| 20/08/2520 August 2025 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 143 Leman Street London E1 8EY on 2025-08-20 |
| 20/08/2520 August 2025 | Secretary's details changed for Lefki Polycarpou on 2025-07-31 |
| 20/08/2520 August 2025 | Director's details changed for Mr Costantinos Polycarpou on 2025-07-31 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-13 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/12/2424 December 2024 | Appointment of Mr Costantinos Polycarpou as a director on 2024-11-27 |
| 06/11/246 November 2024 | Current accounting period extended from 2023-12-31 to 2024-12-29 |
| 11/07/2411 July 2024 | Previous accounting period shortened from 2024-06-29 to 2023-12-31 |
| 26/05/2426 May 2024 | Full accounts made up to 2023-06-30 |
| 31/03/2431 March 2024 | Confirmation statement made on 2024-03-13 with updates |
| 15/02/2415 February 2024 | Notification of Strata Property Holdings Ltd as a person with significant control on 2023-12-19 |
| 15/02/2415 February 2024 | Cessation of Yiannakis Polycarpou as a person with significant control on 2023-12-19 |
| 15/02/2415 February 2024 | Cessation of Maria Zenonos Polycarpou as a person with significant control on 2023-12-19 |
| 28/09/2328 September 2023 | Previous accounting period extended from 2022-12-30 to 2023-06-29 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-13 with updates |
| 20/03/2320 March 2023 | Notification of Maria Zenonos Polycarpou as a person with significant control on 2023-03-13 |
| 20/03/2320 March 2023 | Change of details for Mr Yiannakis Polycarpou as a person with significant control on 2023-03-13 |
| 20/03/2320 March 2023 | Cessation of George John Polycarpou as a person with significant control on 2023-03-13 |
| 22/01/2322 January 2023 | Confirmation statement made on 2022-12-31 with updates |
| 05/12/225 December 2022 | Full accounts made up to 2021-12-31 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-12-31 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/12/204 December 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
| 01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE POLYCARPOU |
| 02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 02/04/2020 |
| 02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 02/04/2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
| 13/01/2013 January 2020 | 15/11/19 STATEMENT OF CAPITAL GBP 111.62 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/11/1915 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JOHN POLYCARPOU |
| 15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 31/10/2019 |
| 12/11/1912 November 2019 | CESSATION OF COSTANTINOS POLYCARPOU AS A PSC |
| 04/11/194 November 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
| 01/11/191 November 2019 | APPOINTMENT TERMINATED, DIRECTOR COSTANTINOS POLYCARPOU |
| 02/10/192 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 106.3 |
| 30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/10/185 October 2018 | 24/09/18 STATEMENT OF CAPITAL GBP 105.97 |
| 26/09/1826 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 07/09/187 September 2018 | SECOND FILED SH01 - 27/04/18 STATEMENT OF CAPITAL GBP 105.31 |
| 31/05/1831 May 2018 | 27/04/18 STATEMENT OF CAPITAL GBP 105.31 |
| 23/01/1823 January 2018 | SUB-DIVISION 10/07/17 |
| 22/01/1822 January 2018 | ADOPT ARTICLES 08/09/2017 |
| 17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 01/12/2017 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
| 16/01/1816 January 2018 | SUB-DIVISION 10/07/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 01/09/171 September 2017 | DIRECTOR APPOINTED MR GEORGE JOHN POLYCARPOU |
| 05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTANTINOS POLYCARPOU / 05/07/2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/12/1628 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 04/10/2016 |
| 28/12/1628 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / LEFKI POLYCARPOU / 04/10/2016 |
| 12/10/1612 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA |
| 06/10/166 October 2016 | Registered office address changed from , 869 High Road, London, N12 8QA to 1 Kings Avenue London N21 3NA on 2016-10-06 |
| 06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 06/01/166 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / LEFKI POLYCARPOU / 30/12/2015 |
| 06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 30/12/2015 |
| 14/10/1514 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 04/06/154 June 2015 | AUDITOR'S RESIGNATION |
| 21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 72 WARDOUR STREET LONDON W1F 0TD |
| 21/05/1521 May 2015 | Registered office address changed from , 72 Wardour Street, London, W1F 0TD to 1 Kings Avenue London N21 3NA on 2015-05-21 |
| 07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 07/11/147 November 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 30/01/1430 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 13/01/1413 January 2014 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 14/05/1314 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054987280004 |
| 06/04/136 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 12/12/1212 December 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 16/01/1216 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 15/12/1115 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 12/08/1112 August 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
| 27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
| 02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/09/0719 September 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
| 29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 26/05/0726 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/05/0719 May 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 27/03/0727 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
| 27/03/0727 March 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
| 09/03/079 March 2007 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/11/05 |
| 18/08/0618 August 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
| 20/06/0620 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/05/064 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/07/054 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POLYTECK BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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