ICOMPARE BUILDING PRODUCTS LIMITED
Company number 08627647
- Company Overview for ICOMPARE BUILDING PRODUCTS LIMITED (08627647)
- Filing history for ICOMPARE BUILDING PRODUCTS LIMITED (08627647)
- People for ICOMPARE BUILDING PRODUCTS LIMITED (08627647)
- More for ICOMPARE BUILDING PRODUCTS LIMITED (08627647)
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) |
---|---|---|---|
26 Jun 2024 | AA | Micro company accounts made up to 30 July 2023 | |
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 |