PLATO TRAINING (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Change of details for Qubic Trustees Ltd as a person with significant control on 2024-04-18

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

23/02/2423 February 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

10/08/2310 August 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

10/08/2310 August 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

24/02/2224 February 2022 Satisfaction of charge 1 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 065644600002 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

22/11/1922 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUBIC TRUSTEES LTD

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

06/06/186 June 2018 CURREXT FROM 31/05/2018 TO 31/07/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JONES / 17/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIN JONES / 17/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 63 KING STREET WREXHAM LL11 1HR

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065644600002

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

13/08/1513 August 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 01/05/10 STATEMENT OF CAPITAL GBP 10

View Document

26/07/1126 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

07/07/117 July 2011 05/04/10 STATEMENT OF CAPITAL GBP 5

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIN JONES / 01/04/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM TELFORD LODGE BENARTH ROAD CONWY CONWY LL32 8UB

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED PLATO NVQ & CONSULTANCY LTD CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/0913 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

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

View Document

29/04/0929 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

14/04/0814 April 2008 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