POLYCOM SERVICES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2024-10-13 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

12/12/2312 December 2023 Termination of appointment of Charles Redzo Becic as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Elaine Alice Becic as a secretary on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Elaine Alice Becic as a director on 2023-12-11

View Document

14/11/2314 November 2023 Registered office address changed from 110 Hollin Lane Middleton Manchester M24 5LB England to Marsden Mill Brunswick Street Nelson Lancashire BB9 0LY on 2023-11-14

View Document

20/10/2320 October 2023 Cessation of Elaine Alice Becic as a person with significant control on 2023-08-01

View Document

20/10/2320 October 2023 Cessation of Charles Redzo Becic as a person with significant control on 2023-08-01

View Document

20/10/2320 October 2023 Notification of Muhammad Yasin as a person with significant control on 2023-08-01

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

01/08/231 August 2023 Appointment of Mr Muhammad Yasin as a director on 2023-08-01

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 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 Confirmation statement made on 2021-10-13 with no updates

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

18/10/1918 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES REDZO BECIC / 25/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE ALICE BECIC / 25/09/2018

View Document

28/09/1828 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ALICE BECIC / 25/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REDZO BECIC / 25/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ALICE BECIC / 25/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 24 CHELTENHAM ROAD ALKRINGTON MIDDLETON GREATER MANCHESTER M24 1HG

View Document

25/09/1825 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

18/09/1718 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

11/01/1611 January 2016 DIRECTOR APPOINTED MRS ELAINE ALICE BECIC

View Document

06/11/156 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

21/11/1421 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

08/11/138 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

06/11/126 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/11/1122 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/101 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 36 SYCAMORE AVENUE HOPWOOD HEYWOOD LANCASHIRE OL10 2JB

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REDZO BECIC / 02/10/2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 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