POLYCOM SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2024-10-13 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/12/2312 December 2023 | Termination of appointment of Charles Redzo Becic as a director on 2023-12-11 |
12/12/2312 December 2023 | Termination of appointment of Elaine Alice Becic as a secretary on 2023-12-11 |
12/12/2312 December 2023 | Termination of appointment of Elaine Alice Becic as a director on 2023-12-11 |
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 |
20/10/2320 October 2023 | Cessation of Elaine Alice Becic as a person with significant control on 2023-08-01 |
20/10/2320 October 2023 | Cessation of Charles Redzo Becic as a person with significant control on 2023-08-01 |
20/10/2320 October 2023 | Notification of Muhammad Yasin as a person with significant control on 2023-08-01 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-13 with updates |
01/08/231 August 2023 | Appointment of Mr Muhammad Yasin as a director on 2023-08-01 |
09/06/239 June 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/10/1918 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES REDZO BECIC / 25/09/2018 |
28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS ELAINE ALICE BECIC / 25/09/2018 |
28/09/1828 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE ALICE BECIC / 25/09/2018 |
28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REDZO BECIC / 25/09/2018 |
28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ALICE BECIC / 25/09/2018 |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 24 CHELTENHAM ROAD ALKRINGTON MIDDLETON GREATER MANCHESTER M24 1HG |
25/09/1825 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
18/09/1718 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | DIRECTOR APPOINTED MRS ELAINE ALICE BECIC |
06/11/156 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/11/1421 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/11/138 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/11/126 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/11/1122 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/11/101 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 36 SYCAMORE AVENUE HOPWOOD HEYWOOD LANCASHIRE OL10 2JB |
19/10/0919 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REDZO BECIC / 02/10/2009 |
13/11/0813 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/10/0729 October 2007 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/11/0610 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/11/053 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/11/0419 November 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 |
26/01/0426 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0426 January 2004 | SECRETARY'S PARTICULARS CHANGED |
04/11/034 November 2003 | SECRETARY RESIGNED |
04/11/034 November 2003 | DIRECTOR RESIGNED |
04/11/034 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/11/034 November 2003 | NEW SECRETARY APPOINTED |
04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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