WEBSITENI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Anthony Kelly as a director on 2025-07-20

View Document

08/05/258 May 2025 Notification of Ballyards Holdings Ltd as a person with significant control on 2024-10-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

08/05/258 May 2025 Change of details for Octocomms Limited as a person with significant control on 2024-10-31

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Notification of Octocomms Limited as a person with significant control on 2022-08-01

View Document

22/03/2322 March 2023 Cessation of Conlect Holdings Ltd as a person with significant control on 2022-08-01

View Document

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

View Document

14/11/2214 November 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

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

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

10/08/2110 August 2021 Cessation of Mairead Conlon as a person with significant control on 2021-07-01

View Document

10/08/2110 August 2021 Cessation of Daithi Conlon as a person with significant control on 2021-07-01

View Document

10/08/2110 August 2021 Notification of Conlect Holdings Ltd as a person with significant control on 2021-07-01

View Document

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

18/02/2018 February 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

03/10/193 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAITHI CONLON / 12/12/2018

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIREAD CONLON

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 100

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

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 03/05/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1613 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/158 September 2015 COMPANY NAME CHANGED PLATO TRAINING LTD CERTIFICATE ISSUED ON 08/09/15

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/05/1218 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MAIREAD CONLON / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAITHI CONLON / 03/05/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 03/05/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 31/05/08 ANNUAL ACCTS

View Document

16/07/0816 July 2008 03/05/08 ANNUAL RETURN SHUTTLE

View Document

11/07/0811 July 2008 CHANGE OF DIRS/SEC

View Document

11/07/0811 July 2008 CHANGE OF DIRS/SEC

View Document

01/04/081 April 2008 CHANGE IN SIT REG ADD

View Document

28/08/0728 August 2007 CHANGE OF DIRS/SEC

View Document

10/07/0710 July 2007 CHANGE OF DIRS/SEC

View Document

03/05/073 May 2007 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