10SQUARED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR GARY STEELE

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY HLAS PARTNERS LIMITED

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM SUITE 1, THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0DZ

View Document

12/06/1912 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY HARRIS LACEY AND SWAIN LIMITED

View Document

08/02/188 February 2018 CORPORATE SECRETARY APPOINTED HLAS PARTNERS LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 8 WATERSIDE PARK, LIVINGSTONE ROAD, HESSLE HULL EAST YORKSHIRE HU13 0EN

View Document

02/11/152 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/11/152 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIS LACEY AND SWAIN LIMITED / 02/11/2015

View Document

30/10/1530 October 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1430 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/111 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/1025 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIS LACEY AND SWAIN LIMITED / 01/01/2010

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company