ICOMPARE BUILDING PRODUCTS - History of Changes


DateDescription
2024-04-11 delete address 35 Handsworth Road, Darnall Sheffield South Yorkshire S9 4AA
2024-04-11 delete phone 01142 441 666
2024-04-11 delete phone 07919 990 511
2024-04-11 insert about_pages_linkeddomain byqbit.com
2024-04-11 insert address 35 Handsworth Road Sheffield South Yorkshire S9 4AA
2024-04-11 insert index_pages_linkeddomain byqbit.com
2024-04-11 insert service_pages_linkeddomain byqbit.com
2024-04-11 update primary_contact 35 Handsworth Road, Darnall Sheffield South Yorkshire S9 4AA => 35 Handsworth Road Sheffield South Yorkshire S9 4AA
2024-03-11 delete contact_pages_linkeddomain g.page
2024-03-11 delete contact_pages_linkeddomain google.com
2024-03-11 delete index_pages_linkeddomain g.page
2024-03-11 delete service_pages_linkeddomain g.page
2024-03-11 delete source_ip 193.39.253.103
2024-03-11 insert contact_pages_linkeddomain google.co.uk
2024-03-11 insert index_pages_linkeddomain google.co.uk
2024-03-11 insert phone 07919 990 511
2024-03-11 insert registration_number 08627647
2024-03-11 insert service_pages_linkeddomain google.co.uk
2024-03-11 insert source_ip 213.246.108.47
2024-03-11 insert vat 167411412
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY EADES / 01/08/2016
2023-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY EADES / 26/04/2022
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-09-18 delete address Unit 7 Ranskill Court Tinsley Park Road Sheffield South Yorkshire S9 5FZ
2022-09-18 delete contact_pages_linkeddomain qbitdigital.co.uk
2022-09-18 delete registration_number 8627647
2022-09-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-16 delete address Unit 7 Ranskill Court Tinsley Park Sheffield South Yorkshire S9 5FZ
2022-05-16 insert address 35 Handsworth Road Darnall, Sheffield South Yorkshire, S9 4AA
2022-05-16 update primary_contact Unit 7, Ranskill Court Tinsley Park, Sheffield South Yorkshire, S9 5FZ => 35 Handsworth Road Darnall, Sheffield South Yorkshire, S9 4AA
2022-05-07 delete address 7 RANSKILL COURT SHEFFIELD ENGLAND S9 5FZ
2022-05-07 insert address 35 HANDSWORTH ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S9 4AA
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-05-07 update registered_address
2022-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EADES / 25/04/2022
2022-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANN EADES
2022-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2022 FROM 7 RANSKILL COURT SHEFFIELD S9 5FZ ENGLAND
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-19 delete address 52 Halifax Road Grenoside Sheffield South Yorkshire S35 8PB
2021-02-19 delete contact_pages_linkeddomain google.co.uk
2021-02-19 delete index_pages_linkeddomain qbitdigital.co.uk
2021-02-19 delete phone 0114 418 0680
2021-02-19 delete source_ip 213.246.108.47
2021-02-19 delete vat 167411412
2021-02-19 insert address Unit 7 Ranskill Court Tinsley Park Road Sheffield South Yorkshire S9 5FZ
2021-02-19 insert source_ip 193.39.253.103
2021-02-19 update robots_txt_status www.icbpltd.com: 404 => 200
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-08-10 update robots_txt_status shop.icbpltd.com: 200 => 404
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-10 update robots_txt_status shop.icbpltd.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-06-08 update statutory_documents DIRECTOR APPOINTED MRS LEANN EADES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-12-04 insert address Unit 7 Ranskill Court Tinsley Park Sheffield South Yorkshire S9 5FZ
2019-11-03 insert vat 167411412
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-09-07 delete address OFFICE 8 ECCLESFIELD BUSINESS CENTRE STOCKS HILL ECCLESFIELD SHEFFIELD ENGLAND S35 9YT
2019-09-07 insert address 7 RANSKILL COURT SHEFFIELD ENGLAND S9 5FZ
2019-09-07 update registered_address
2019-09-04 delete about_pages_linkeddomain google.co.uk
2019-09-04 delete address Office 8 Ecclesfield Business Centre 46 Stocks Hill Sheffield South Yorkshire S35 9YT
2019-09-04 delete index_pages_linkeddomain google.co.uk
2019-09-04 delete phone 0114 245 2492
2019-09-04 delete service_pages_linkeddomain google.co.uk
2019-09-04 insert about_pages_linkeddomain google.com
2019-09-04 insert address 7 Ranskill Court Tinsley Park Sheffield South Yorkshire S9 5FZ
2019-09-04 insert contact_pages_linkeddomain google.com
2019-09-04 insert index_pages_linkeddomain google.com
2019-09-04 insert phone 01142 441 666
2019-09-04 insert service_pages_linkeddomain google.com
2019-09-04 update primary_contact Office 8 Ecclesfield Business Centre 46 Stocks Hill Sheffield South Yorkshire S35 9YT => 7 Ranskill Court Tinsley Park Sheffield South Yorkshire S9 5FZ
2019-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2019 FROM OFFICE 8 ECCLESFIELD BUSINESS CENTRE STOCKS HILL ECCLESFIELD SHEFFIELD S35 9YT ENGLAND
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-07 delete address 52 HALIFAX ROAD GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8PB
2019-04-07 insert address OFFICE 8 ECCLESFIELD BUSINESS CENTRE STOCKS HILL ECCLESFIELD SHEFFIELD ENGLAND S35 9YT
2019-04-07 update registered_address
2019-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 52 HALIFAX ROAD GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8PB
2018-11-07 delete sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2018-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-06-20 update statutory_documents CONSOLIDATION 01/08/16
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-10 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-03 update statutory_documents 29/07/15 FULL LIST
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-29 => 2016-04-30
2015-04-26 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 52 HALIFAX ROAD GRENOSIDE SHEFFIELD SOUTH YORKSHIRE ENGLAND S35 8PB
2014-10-07 insert address 52 HALIFAX ROAD GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8PB
2014-10-07 insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-07-29
2014-10-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-09-22 update statutory_documents 29/07/14 FULL LIST
2013-07-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION