WEBSITENI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Termination of appointment of Anthony Kelly as a director on 2025-07-20 |
08/05/258 May 2025 | Notification of Ballyards Holdings Ltd as a person with significant control on 2024-10-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-03 with updates |
08/05/258 May 2025 | Change of details for Octocomms Limited as a person with significant control on 2024-10-31 |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Notification of Octocomms Limited as a person with significant control on 2022-08-01 |
22/03/2322 March 2023 | Cessation of Conlect Holdings Ltd as a person with significant control on 2022-08-01 |
22/03/2322 March 2023 | Registered office address changed from Priory House West 14 Main Street Benburb Dungannon BT71 7LA Northern Ireland to The Granary, 39 Charlemont Street Moy Dungannon BT71 7SL on 2023-03-22 |
14/11/2214 November 2022 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
12/10/2212 October 2022 | Registered office address changed from 35B Syerla Road Dungannon BT71 7EP Northern Ireland to Priory House West 14 Main Street Benburb Dungannon BT71 7LA on 2022-10-12 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-09-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with updates |
10/08/2110 August 2021 | Cessation of Mairead Conlon as a person with significant control on 2021-07-01 |
10/08/2110 August 2021 | Cessation of Daithi Conlon as a person with significant control on 2021-07-01 |
10/08/2110 August 2021 | Notification of Conlect Holdings Ltd as a person with significant control on 2021-07-01 |
14/04/2114 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
18/02/2018 February 2020 | CURREXT FROM 31/05/2020 TO 30/09/2020 |
03/10/193 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAITHI CONLON / 12/12/2018 |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIREAD CONLON |
06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | 11/12/18 STATEMENT OF CAPITAL GBP 100 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/09/158 September 2015 | COMPANY NAME CHANGED PLATO TRAINING LTD CERTIFICATE ISSUED ON 08/09/15 |
08/05/158 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAIREAD CONLON / 03/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAITHI CONLON / 03/05/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | 03/05/09 ANNUAL RETURN SHUTTLE |
04/02/094 February 2009 | 31/05/08 ANNUAL ACCTS |
16/07/0816 July 2008 | 03/05/08 ANNUAL RETURN SHUTTLE |
11/07/0811 July 2008 | CHANGE OF DIRS/SEC |
11/07/0811 July 2008 | CHANGE OF DIRS/SEC |
01/04/081 April 2008 | CHANGE IN SIT REG ADD |
28/08/0728 August 2007 | CHANGE OF DIRS/SEC |
10/07/0710 July 2007 | CHANGE OF DIRS/SEC |
03/05/073 May 2007 | 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