TRAININGPLUS.COM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/03/253 March 2025 Termination of appointment of Fredrick George Marriott as a secretary on 2022-05-14

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

04/07/244 July 2024 Registration of charge SC4180830003, created on 2024-06-27

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

27/12/2327 December 2023 Registration of charge SC4180830002, created on 2023-12-20

View Document

22/12/2322 December 2023 Registration of charge SC4180830001, created on 2023-12-20

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-04-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-04-30

View Document

19/05/2219 May 2022 Appointment of Mr Peter Brian Jones as a director on 2022-05-14

View Document

19/05/2219 May 2022 Appointment of Mr Iain Robert Wilton as a secretary on 2022-05-14

View Document

16/05/2216 May 2022 Termination of appointment of Fredrick George Marriott as a director on 2022-05-14

View Document

16/05/2216 May 2022 Registered office address changed from Block 3 Annickbank Campus Annick Road Irvine KA11 4LF Scotland to 3 Wardpark Road Wardpark South Cumbernauld Glasgow G67 3JZ on 2022-05-16

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

09/02/229 February 2022 Cessation of Fredrick George Marriott as a person with significant control on 2016-04-06

View Document

09/02/229 February 2022 Notification of Rosemount Holdings Ltd as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GEORGE MARRIOTT / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GEORGE MARRIOTT / 02/02/2016

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM THE APL CENTRE STEVENSTON INDUSTRIAL ESTATE STEVENSTON AYRSHIRE KA20 3LR

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE MARRIOTT / 01/05/2013

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MR FREDRICK GEORGE MARRIOTT

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE MARRIOTT

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY JANINE MARRIOTT

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE MARRIOTT / 01/08/2012

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE CHARLOTTE MARRIOTT / 01/08/2012

View Document

21/05/1321 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE CHARLOTTE MARRIOTT / 01/08/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM MCGOWAN HOUSE NOBEL BUSINESS PARK STEVENSTON KA20 3LN UNITED KINGDOM

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR FREDERICK GEORGE MARRIOTT

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS JANINE CHARLOTTE MARRIOTT

View Document

08/03/128 March 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

08/03/128 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 100

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

08/03/128 March 2012 SECRETARY APPOINTED MRS JANINE CHARLOTTE MARRIOTT

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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