POLYTECK BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

24/12/2424 December 2024 Appointment of Mr Costantinos Polycarpou as a director on 2024-11-27

View Document

06/11/246 November 2024 Current accounting period extended from 2023-12-31 to 2024-12-29

View Document

11/07/2411 July 2024 Previous accounting period shortened from 2024-06-29 to 2023-12-31

View Document

26/05/2426 May 2024 Full accounts made up to 2023-06-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

15/02/2415 February 2024 Notification of Strata Property Holdings Ltd as a person with significant control on 2023-12-19

View Document

15/02/2415 February 2024 Cessation of Maria Zenonos Polycarpou as a person with significant control on 2023-12-19

View Document

15/02/2415 February 2024 Cessation of Yiannakis Polycarpou as a person with significant control on 2023-12-19

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-30 to 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

20/03/2320 March 2023 Change of details for Mr Yiannakis Polycarpou as a person with significant control on 2023-03-13

View Document

20/03/2320 March 2023 Notification of Maria Zenonos Polycarpou as a person with significant control on 2023-03-13

View Document

20/03/2320 March 2023 Cessation of George John Polycarpou as a person with significant control on 2023-03-13

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

05/12/225 December 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE POLYCARPOU

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 02/04/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

13/01/2013 January 2020 15/11/19 STATEMENT OF CAPITAL GBP 111.62

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JOHN POLYCARPOU

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 31/10/2019

View Document

12/11/1912 November 2019 CESSATION OF COSTANTINOS POLYCARPOU AS A PSC

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR COSTANTINOS POLYCARPOU

View Document

02/10/192 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 106.3

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 105.97

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 SECOND FILED SH01 - 27/04/18 STATEMENT OF CAPITAL GBP 105.31

View Document

31/05/1831 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 105.31

View Document

23/01/1823 January 2018 SUB-DIVISION 10/07/17

View Document

22/01/1822 January 2018 ADOPT ARTICLES 08/09/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 01/12/2017

View Document

16/01/1816 January 2018 SUB-DIVISION 10/07/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR GEORGE JOHN POLYCARPOU

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTANTINOS POLYCARPOU / 05/07/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 SECRETARY'S CHANGE OF PARTICULARS / LEFKI POLYCARPOU / 04/10/2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 04/10/2016

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

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

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LEFKI POLYCARPOU / 30/12/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POLYCARPOU / 30/12/2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 AUDITOR'S RESIGNATION

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 72 WARDOUR STREET LONDON W1F 0TD

View Document

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

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054987280004

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

09/03/079 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/11/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 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