ICAMSTEEL - History of Changes


DateDescription
2025-07-09 delete source_ip 89.187.85.10
2025-07-09 insert source_ip 185.199.220.95
2025-02-05 update website_status FlippedRobots => Disallowed
2025-01-12 update website_status FailedRobots => FlippedRobots
2024-12-27 update website_status FlippedRobots => FailedRobots
2024-12-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-05 update website_status OK => FlippedRobots
2024-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES
2024-09-02 delete contact_pages_linkeddomain google.com
2024-09-02 delete email ia..@icamsteel.com
2024-09-02 delete source_ip 35.205.143.220
2024-09-02 insert source_ip 89.187.85.10
2024-09-02 update website_status Disallowed => OK
2024-07-02 update website_status FlippedRobots => Disallowed
2024-04-12 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-07 delete address 419 BLOCK 2 UNIT 5, 419 BALMORE ROAD PARKHOUSE BUSINESS PARK GLASGOW SCOTLAND G22 6NT
2022-02-07 insert address BLOCK 2 UNIT 5 PARKHOUSE BUSINESS PARK POSSILPARK GLASGOW SCOTLAND G22 6NT
2022-02-07 update registered_address
2022-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2022 FROM PO BOX G22 6NT 419 BLOCK 2 UNIT 5, 419 BALMORE ROAD PARKHOUSE BUSINESS PARK GLASGOW G22 6NT SCOTLAND
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address BLOCK 2 UNIT 5 BLOCK 2 UNIT 5 PARKHOUSE BUSINESS PARK 419 BALMORE ROAD GLASGOW SCOTLAND G22 6NU
2020-05-07 insert address 419 BLOCK 2 UNIT 5, 419 BALMORE ROAD PARKHOUSE BUSINESS PARK GLASGOW SCOTLAND G22 6NT
2020-05-07 update registered_address
2020-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2020 FROM PO BOX G22 6NU BLOCK 2 UNIT 5 BLOCK 2 UNIT 5 PARKHOUSE BUSINESS PARK 419 BALMORE ROAD GLASGOW G22 6NU SCOTLAND
2020-04-07 delete address UNIT 4/5 UNIT 4/5 LOMOND STREET GLASGOW SCOTLAND G22 6JJ
2020-04-07 insert address BLOCK 2 UNIT 5 BLOCK 2 UNIT 5 PARKHOUSE BUSINESS PARK 419 BALMORE ROAD GLASGOW SCOTLAND G22 6NU
2020-04-07 update registered_address
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM PO BOX G22 6JJ UNIT 4/5 UNIT 4/5 LOMOND STREET GLASGOW G22 6JJ SCOTLAND
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 14 LOMOND STREET GLASGOW G22 6JJ
2019-11-07 insert address UNIT 4/5 UNIT 4/5 LOMOND STREET GLASGOW SCOTLAND G22 6JJ
2019-11-07 update registered_address
2019-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 14 LOMOND STREET GLASGOW G22 6JJ
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-10 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4601350001
2016-07-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-10-07 delete address 14 LOMOND STREET GLASGOW SCOTLAND G22 6JJ
2015-10-07 insert address 14 LOMOND STREET GLASGOW G22 6JJ
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-10-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-09-30 update statutory_documents 26/09/15 FULL LIST
2015-08-10 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 delete address 13/14 DENMARK STREET GLASGOW SCOTLAND G22 6JJ
2015-04-07 insert address 14 LOMOND STREET GLASGOW SCOTLAND G22 6JJ
2015-04-07 update registered_address
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 13/14 DENMARK STREET GLASGOW G22 6JJ SCOTLAND
2015-03-07 delete address 40 STRONEND STREET GLASGOW G22 6AR
2015-03-07 insert address 13/14 DENMARK STREET GLASGOW SCOTLAND G22 6JJ
2015-03-07 update registered_address
2015-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 40 STRONEND STREET GLASGOW G22 6AR
2015-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-07 delete address 40 STRONEND STREET GLASGOW SCOTLAND G22 6AR
2014-11-07 insert address 40 STRONEND STREET GLASGOW G22 6AR
2014-11-07 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-21 update statutory_documents 26/09/14 FULL LIST
2014-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA CAPMBELL / 01/04/2014
2014-05-30 update statutory_documents DIRECTOR APPOINTED MRS LORNA CAPMBELL
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 9 => 3
2014-04-07 update accounts_next_due_date 2015-06-26 => 2014-12-31
2014-03-22 update statutory_documents CURRSHO FROM 30/09/2014 TO 31/03/2014
2013-09-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION