Download leads from Nexok and grow your business. Find out more

Polycom Services Limited

Documents

Total Documents108
Total Pages473

Filing History

12 December 2023Termination of appointment of Elaine Alice Becic as a director on 11 December 2023
12 December 2023Termination of appointment of Elaine Alice Becic as a secretary on 11 December 2023
12 December 2023Termination of appointment of Charles Redzo Becic as a director on 11 December 2023
14 November 2023Registered office address changed from 110 Hollin Lane Middleton Manchester M24 5LB England to Marsden Mill Brunswick Street Nelson Lancashire BB9 0LY on 14 November 2023
20 October 2023Notification of Muhammad Yasin as a person with significant control on 1 August 2023
20 October 2023Confirmation statement made on 13 October 2023 with updates
20 October 2023Cessation of Charles Redzo Becic as a person with significant control on 1 August 2023
20 October 2023Cessation of Elaine Alice Becic as a person with significant control on 1 August 2023
1 August 2023Appointment of Mr Muhammad Yasin as a director on 1 August 2023
9 June 2023Unaudited abridged accounts made up to 31 January 2023
14 October 2022Confirmation statement made on 13 October 2022 with no updates
8 August 2022Unaudited abridged accounts made up to 31 January 2022
22 October 2021Confirmation statement made on 13 October 2021 with no updates
1 September 2021Unaudited abridged accounts made up to 31 January 2021
5 November 2020Unaudited abridged accounts made up to 31 January 2020
23 October 2020Confirmation statement made on 13 October 2020 with no updates
18 October 2019Unaudited abridged accounts made up to 31 January 2019
16 October 2019Confirmation statement made on 13 October 2019 with no updates
26 October 2018Confirmation statement made on 13 October 2018 with no updates
28 September 2018Director's details changed for Charles Redzo Becic on 25 September 2018
28 September 2018Change of details for Mr Charles Redzo Becic as a person with significant control on 25 September 2018
28 September 2018Registered office address changed from 24 Cheltenham Road Alkrington Middleton Greater Manchester M24 1HG to 110 Hollin Lane Middleton Manchester M24 5LB on 28 September 2018
28 September 2018Director's details changed for Mrs Elaine Alice Becic on 25 September 2018
28 September 2018Secretary's details changed for Elaine Alice Becic on 25 September 2018
28 September 2018Change of details for Mrs Elaine Alice Becic as a person with significant control on 25 September 2018
25 September 2018Unaudited abridged accounts made up to 31 January 2018
18 October 2017Confirmation statement made on 13 October 2017 with no updates
18 October 2017Confirmation statement made on 13 October 2017 with no updates
18 September 2017Unaudited abridged accounts made up to 31 January 2017
18 September 2017Unaudited abridged accounts made up to 31 January 2017
11 November 2016Confirmation statement made on 13 October 2016 with updates
11 November 2016Confirmation statement made on 13 October 2016 with updates
8 September 2016Total exemption small company accounts made up to 31 January 2016
8 September 2016Total exemption small company accounts made up to 31 January 2016
11 January 2016Appointment of Mrs Elaine Alice Becic as a director on 1 December 2014
11 January 2016Appointment of Mrs Elaine Alice Becic as a director on 1 December 2014
11 January 2016Appointment of Mrs Elaine Alice Becic as a director on 1 December 2014
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
23 September 2015Total exemption small company accounts made up to 31 January 2015
23 September 2015Total exemption small company accounts made up to 31 January 2015
21 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
21 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
8 October 2014Total exemption small company accounts made up to 31 January 2014
8 October 2014Total exemption small company accounts made up to 31 January 2014
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
7 October 2013Total exemption small company accounts made up to 31 January 2013
7 October 2013Total exemption small company accounts made up to 31 January 2013
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
23 October 2012Total exemption small company accounts made up to 31 January 2012
23 October 2012Total exemption small company accounts made up to 31 January 2012
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
18 October 2011Total exemption small company accounts made up to 31 January 2011
18 October 2011Total exemption small company accounts made up to 31 January 2011
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
26 October 2010Total exemption small company accounts made up to 31 January 2010
26 October 2010Total exemption small company accounts made up to 31 January 2010
25 November 2009Total exemption small company accounts made up to 31 January 2009
25 November 2009Registered office address changed from 36 Sycamore Avenue Hopwood Heywood Lancashire OL10 2JB on 25 November 2009
25 November 2009Registered office address changed from 36 Sycamore Avenue Hopwood Heywood Lancashire OL10 2JB on 25 November 2009
25 November 2009Total exemption small company accounts made up to 31 January 2009
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
19 October 2009Director's details changed for Charles Redzo Becic on 2 October 2009
19 October 2009Director's details changed for Charles Redzo Becic on 2 October 2009
19 October 2009Director's details changed for Charles Redzo Becic on 2 October 2009
13 November 2008Return made up to 13/10/08; full list of members
13 November 2008Return made up to 13/10/08; full list of members
15 October 2008Total exemption small company accounts made up to 31 January 2008
15 October 2008Total exemption small company accounts made up to 31 January 2008
29 October 2007Return made up to 13/10/07; no change of members
29 October 2007Return made up to 13/10/07; no change of members
31 August 2007Total exemption small company accounts made up to 31 January 2007
31 August 2007Total exemption small company accounts made up to 31 January 2007
10 November 2006Return made up to 13/10/06; full list of members
10 November 2006Return made up to 13/10/06; full list of members
29 June 2006Total exemption small company accounts made up to 31 January 2006
29 June 2006Total exemption small company accounts made up to 31 January 2006
3 November 2005Return made up to 13/10/05; full list of members
3 November 2005Return made up to 13/10/05; full list of members
19 August 2005Ad 29/10/04--------- £ si 999@1=999 £ ic 1/1000
19 August 2005Total exemption small company accounts made up to 31 January 2005
19 August 2005Ad 29/10/04--------- £ si 999@1=999 £ ic 1/1000
19 August 2005Total exemption small company accounts made up to 31 January 2005
19 November 2004Return made up to 13/10/04; full list of members
19 November 2004Return made up to 13/10/04; full list of members
24 September 2004Accounting reference date extended from 31/10/04 to 31/01/05
24 September 2004Accounting reference date extended from 31/10/04 to 31/01/05
26 January 2004Secretary's particulars changed
26 January 2004Director's particulars changed
26 January 2004Director's particulars changed
26 January 2004Secretary's particulars changed
4 November 2003New secretary appointed
4 November 2003New secretary appointed
4 November 2003Director resigned
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 November 2003Secretary resigned
4 November 2003New director appointed
4 November 2003New director appointed
4 November 2003Secretary resigned
4 November 2003Director resigned
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2003Incorporation
13 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing