SALUS CONTROLS PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Pak Hong Bernard Auyang as a person with significant control on 2025-07-02

View Document

18/10/2418 October 2024 Full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

24/08/2324 August 2023 Appointment of Miss Tracy Brand as a secretary on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Fiona Louise Pembery as a secretary on 2023-08-24

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR KING OWYANG

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM UNIT 1 DODWORTH BUSINESS PARK SOUTH, WHINBY ROAD, DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3SP ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD JEPSON / 24/04/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COX

View Document

05/04/165 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA LOUISE PEMBERY / 19/12/2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR BILLY PATTON

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM UNIT 1 DODWORTH BUSINESS PARK SOUTH WHINBY ROAD DODWORTH WEST YORKSHIRE S75 3SP

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED KING OWYANG

View Document

23/03/1523 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN STEVENS COX / 08/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / YUEN LAM UNA AUYANG / 04/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD JEPSON / 01/09/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAI LEUNG HA / 04/12/2014

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD JEPSON / 31/12/2013

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1328 March 2013 31/12/12 STATEMENT OF CAPITAL GBP 3000000

View Document

28/03/1328 March 2013 ADOPT ARTICLES 31/12/2012

View Document

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1325 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / YEUN LAM UNA AUYANG / 25/03/2013

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA LOUISE PEMBERY / 01/09/2010

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN STEVENS COX / 15/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD JEPSON / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YEUN LAM UNA AUYANG / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAI LEUNG HA / 15/03/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED BILLY GENE PATTON

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAK AUYANG

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 GBP NC 100000/1000000 30/03/09

View Document

08/06/098 June 2009 NC INC ALREADY ADJUSTED 30/03/2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAK AUYANG / 01/02/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAK AUYANG / 23/07/2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM UNIT 18 ENTERPRISE PARK BALA GWYNEDD LL23 7NL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JEPSON / 01/02/2008

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: UNIT 7 ENTERPRISE PARK BALA GWYNEDD LL23 7NL

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 APPLICATION COMMENCE BUSINESS

View Document

10/06/0410 June 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/02/0426 February 2004 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