Advanced company searchLink opens in new window

SALUS CONTROLS PLC

Company number 05057362

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 AA Full accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
24 Aug 2023 AP03 Appointment of Miss Tracy Brand as a secretary on 24 August 2023
24 Aug 2023 TM02 Termination of appointment of Fiona Louise Pembery as a secretary on 24 August 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 March 2022
25 May 2022 CH01 Director's details changed for Wai Leung Ha on 25 May 2022
25 May 2022 CH01 Director's details changed for Yuen Lam Una Auyang on 25 May 2022
04 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
28 Oct 2021 AA Full accounts made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 March 2020
03 Jun 2020 TM01 Termination of appointment of King Owyang as a director on 20 April 2020
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
06 Oct 2019 AA Full accounts made up to 31 March 2019
03 Oct 2019 AD01 Registered office address changed from Unit 1 Dodworth Business Park South, Whinby Road, Dodworth Barnsley South Yorkshire S75 3SP England to Units 8-10 Northfield Forge Way Parkgate Rotherham Yorkshire S60 1SD on 3 October 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 March 2018
03 May 2018 CH01 Director's details changed for Dean Richard Jepson on 24 April 2018
09 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
02 Nov 2017 AA Full accounts made up to 31 March 2017
12 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 March 2016
23 Sep 2016 TM01 Termination of appointment of Phillip John Stevens Cox as a director on 9 July 2016
05 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,000,000