Advanced company searchLink opens in new window

ICOMPARE BUILDING PRODUCTS LIMITED

Company number 08627647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
18 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
18 Oct 2023 PSC04 Change of details for Mr Gary Eades as a person with significant control on 26 April 2022
18 Oct 2023 PSC04 Change of details for Mr Gary Eades as a person with significant control on 1 August 2016
23 May 2023 AA Micro company accounts made up to 31 July 2022
24 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 31 July 2021
26 Apr 2022 CH01 Director's details changed for Mr Gary Eades on 25 April 2022
26 Apr 2022 PSC01 Notification of Leann Eades as a person with significant control on 1 August 2016
25 Apr 2022 AD01 Registered office address changed from 7 Ranskill Court Sheffield S9 5FZ England to 35 Handsworth Road Sheffield South Yorkshire S9 4AA on 25 April 2022
22 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 July 2019
08 Jun 2020 AP01 Appointment of Mrs Leann Eades as a director on 4 June 2020
22 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
16 Aug 2019 AD01 Registered office address changed from Office 8 Ecclesfield Business Centre Stocks Hill Ecclesfield Sheffield S35 9YT England to 7 Ranskill Court Sheffield S9 5FZ on 16 August 2019
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
21 Mar 2019 AD01 Registered office address changed from 52 Halifax Road Grenoside Sheffield South Yorkshire S35 8PB to Office 8 Ecclesfield Business Centre Stocks Hill Ecclesfield Sheffield S35 9YT on 21 March 2019
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
01 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
20 Jun 2018 SH02 Consolidation of shares on 1 August 2016
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016