About

Registered Number: 05174578
Date of Incorporation: 08/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit D5 Halifax Way, Pocklington Airfield Industrial Estate, Pocklington, East Yorkshire, YO42 1NR,

 

Having been setup in 2004, 10squared Ltd have registered office in East Yorkshire. This company is VAT Registered. The current directors of the organisation are listed as Harris Lacey And Swain Limited, Hlas Partners Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS LACEY AND SWAIN LIMITED 08 July 2004 08 February 2018 1
HLAS PARTNERS LIMITED 08 February 2018 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AP01 - Appointment of director 11 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
AD01 - Change of registered office address 21 June 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 24 September 2018
AP04 - Appointment of corporate secretary 08 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 04 October 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 17 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 November 2015
CH04 - Change of particulars for corporate secretary 02 November 2015
AD01 - Change of registered office address 02 November 2015
AA01 - Change of accounting reference date 30 October 2015
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 21 August 2013
DISS40 - Notice of striking-off action discontinued 07 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 25 August 2010
CH04 - Change of particulars for corporate secretary 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 10 September 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 02 November 2006
225 - Change of Accounting Reference Date 02 November 2006
363s - Annual Return 03 August 2006
363s - Annual Return 21 July 2005
395 - Particulars of a mortgage or charge 27 August 2004
NEWINC - New incorporation documents 08 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.