About

Registered Number: 05209656
Date of Incorporation: 19/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 22 Haven Chase, Leeds, LS16 6SG,

 

Based in Leeds, Indigo Squared Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Manock, Blaine Andrew, Manock, Alyson Claire for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANOCK, Blaine Andrew 19 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MANOCK, Alyson Claire 19 August 2004 21 August 2012 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AD04 - Change of location of company records to the registered office 07 May 2020
AD04 - Change of location of company records to the registered office 07 May 2020
CH01 - Change of particulars for director 07 May 2020
AD01 - Change of registered office address 07 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 21 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 August 2018
CH01 - Change of particulars for director 21 July 2018
AA - Annual Accounts 04 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 23 July 2010
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2005
123 - Notice of increase in nominal capital 13 September 2005
363s - Annual Return 09 September 2005
225 - Change of Accounting Reference Date 14 July 2005
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.