POWERED LICENCE TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

05/08/255 August 2025 NewChange of details for Mr James John Quirke as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewSecretary's details changed for Mr James John Quirke on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr James John Quirke on 2025-08-04

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Director's details changed for Mrs Kim Rachel Quirke on 2023-10-12

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Ms Kim Rachel Pittwood on 2023-08-17

View Document

20/07/2320 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

11/03/2111 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED PLACING LEADERS TRAINING LIMITED CERTIFICATE ISSUED ON 26/07/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MS KIM RACHEL PITTWOOD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM SUITE 10 HAWKESYARD HALL ARMITAGE ROAD RUGELEY STAFFORDSHIRE WS15 1PU

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/06/1624 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY LP SECRETARIAL LIMITED

View Document

23/03/1523 March 2015 SECRETARY APPOINTED MR JAMES JOHN QUIRKE

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY LP SECRETARIAL LIMITED

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 1ST OPTION HOUSE BOW COURT COVENTRY CV5 6SP

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA QUIRKE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN QUIRKE / 10/09/2013

View Document

27/06/1327 June 2013 CHANGE PERSON AS DIRECTOR

View Document

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN QUIRKE / 12/09/2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM BANK HOUSE 23 WARWICK ROAD COVENTRY CV1 2EW

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/08/106 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LP SECRETARIAL LIMITED / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN QUIRKE / 01/10/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 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