PLATO TRAINING (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-07-31 |
| 20/05/2420 May 2024 | Previous accounting period shortened from 2023-07-30 to 2023-07-29 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 01/05/241 May 2024 | Change of share class name or designation |
| 23/04/2423 April 2024 | Change of details for Qubic Trustees Ltd as a person with significant control on 2024-04-18 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 23/02/2423 February 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
| 10/08/2310 August 2023 | Amended total exemption full accounts made up to 2022-07-31 |
| 10/08/2310 August 2023 | Amended total exemption full accounts made up to 2021-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 24/02/2224 February 2022 | Satisfaction of charge 1 in full |
| 24/02/2224 February 2022 | Satisfaction of charge 065644600002 in full |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 22/11/1922 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM BLACKWOOD HOUSE BLACKWOOD BUSINESS PARK, ASH ROAD SOUTH WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9UG WALES |
| 18/04/1918 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUBIC TRUSTEES LTD |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
| 01/04/191 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
| 06/06/186 June 2018 | CURREXT FROM 31/05/2018 TO 31/07/2018 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
| 23/02/1823 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 20/07/1720 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JONES / 17/07/2017 |
| 19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIN JONES / 17/07/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 17/06/1617 June 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 63 KING STREET WREXHAM LL11 1HR |
| 28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065644600002 |
| 15/08/1515 August 2015 | DISS40 (DISS40(SOAD)) |
| 13/08/1513 August 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 11/08/1511 August 2015 | FIRST GAZETTE |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/06/142 June 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/11/1323 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/04/1316 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/07/1225 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 16/04/1216 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 26/07/1126 July 2011 | 01/05/10 STATEMENT OF CAPITAL GBP 10 |
| 26/07/1126 July 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
| 07/07/117 July 2011 | 05/04/10 STATEMENT OF CAPITAL GBP 5 |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 18/06/1018 June 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIN JONES / 01/04/2010 |
| 16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM TELFORD LODGE BENARTH ROAD CONWY CONWY LL32 8UB |
| 11/01/1011 January 2010 | COMPANY NAME CHANGED PLATO NVQ & CONSULTANCY LTD CERTIFICATE ISSUED ON 11/01/10 |
| 11/01/1011 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 13/10/0913 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
| 11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 16 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB UNITED KINGDOM |
| 29/04/0929 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
| 05/03/095 March 2009 | CURREXT FROM 30/04/2009 TO 31/05/2009 |
| 14/04/0814 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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