Date | Description |
2025-03-18 |
update robots_txt_status www.salts.co.uk: 0 => 200 |
2024-12-12 |
delete general_emails in..@kunenehealthcare.co.za |
2024-12-12 |
insert personal_emails ol..@salts.co.uk |
2024-12-12 |
delete contact_pages_linkeddomain kunenehealthcare.co.za |
2024-12-12 |
delete email in..@kunenehealthcare.co.za |
2024-12-12 |
delete fax +27 (0) 11 463 2332 |
2024-12-12 |
delete phone +27 (0) 11 463 7725 |
2024-12-12 |
delete phone +44 (0) 121 333 2027 |
2024-12-12 |
insert email ol..@salts.co.uk |
2024-12-12 |
insert index_pages_linkeddomain cssinstitute.co.uk |
2024-12-12 |
insert person Oliver Eagle |
2024-12-12 |
insert phone +44 (0)7768024376 |
2024-12-12 |
update person_title Matthew Crabb: Member of the Export Sales Team; International Sales Executive => Member of the International Sales Team; International Market Development Manager |
2024-11-11 |
delete website_emails ad..@stomacare.pt |
2024-11-11 |
delete address 4485-805 Vilar - Vila do Conde, PORTUGAL |
2024-11-11 |
delete address Avda. Raúl Labbé No. 13685
Comuna Barnechea, Santiago,
CHILE |
2024-11-11 |
delete email ad..@stomacare.pt |
2024-11-11 |
delete email ro..@hotmail.com |
2024-11-11 |
delete fax +44 (0) 121 333 2010 |
2024-11-11 |
delete fax 216-5781 |
2024-11-11 |
delete phone (562) 22216 57 81 |
2024-11-11 |
delete phone +351 808 203 374 |
2024-11-11 |
delete phone 99393 56 44 |
2024-10-10 |
delete fax +44 (0) 146 324 0950 |
2024-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/24, NO UPDATES |
2024-06-04 |
delete personal_emails av..@mediq.com |
2024-06-04 |
insert office_emails of..@salts-healthcare.nl |
2024-06-04 |
delete address Alexander Flemingstraat 2, P.O. Box 1555,
NL 3260 BB Oud Beijerland, NETHERLANDS |
2024-06-04 |
delete contact_pages_linkeddomain medeco.nl |
2024-06-04 |
delete email av..@mediq.com |
2024-06-04 |
delete phone 0800 022 8282 |
2024-06-04 |
insert address Komkleiland 9, 6666 ME, Heteren, Nederland |
2024-06-04 |
insert address Postbus 24, 6666 ZG, Heteren, Nederland |
2024-06-04 |
insert alias Salts NL |
2024-06-04 |
insert contact_pages_linkeddomain salts-healthcare.nl |
2024-06-04 |
insert email of..@salts-healthcare.nl |
2024-06-04 |
insert phone +31 (0)24 - 203 74 90 |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-07-12 |
insert personal_emails ro..@salts.co.uk |
2023-07-12 |
insert email ro..@salts.co.uk |
2023-07-12 |
insert person Rob Simons |
2023-07-12 |
insert phone +44 (0)7760172117 |
2023-07-12 |
insert phone 0101/0403 |
2023-07-12 |
insert phone 0505/0905 |
2023-04-27 |
delete general_emails in..@cpmedicals.com |
2023-04-27 |
delete address P.E.O Athinon - Patron 85
20400, Melissi Korinthias,
GREECE |
2023-04-27 |
delete contact_pages_linkeddomain cpmedicals.com |
2023-04-27 |
delete email in..@cpmedicals.com |
2023-04-27 |
delete email wa..@salts.co.uk |
2023-04-27 |
delete fax +30 27433-06702 |
2023-04-27 |
delete person Wayne Brown |
2023-04-27 |
delete phone +30 27433-00750 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-06-15 |
delete email in..@salts.co.uk |
2022-03-15 |
delete index_pages_linkeddomain youtu.be |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-10-02 |
insert index_pages_linkeddomain youtu.be |
2021-07-31 |
delete index_pages_linkeddomain youtu.be |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-06-29 |
insert terms_pages_linkeddomain iwantgreatcare.org |
2021-05-29 |
delete address G-1, Aso Palv, Jwala Estate,
Opp Flyover Bridge,
S.V.Road, Borivli West,
Mumbai 400 092, INDIA |
2021-05-29 |
delete email de..@vsnl.com |
2021-05-29 |
delete fax + 91 2805 3816 |
2021-05-29 |
delete phone + 91 2899 2361 |
2021-05-29 |
insert index_pages_linkeddomain youtu.be |
2021-04-13 |
delete phone +44 (0) 121 333 2539 |
2021-02-19 |
delete general_emails in..@argylemedical.com |
2021-02-19 |
insert general_emails in..@westechhealth.com |
2021-02-19 |
delete address 642 Decourcelle, Suite 302
Montreal, Quebec H4C-3C5, CANADA |
2021-02-19 |
delete email in..@argylemedical.com |
2021-02-19 |
delete fax 1-888-792-5289 |
2021-02-19 |
delete phone 1-877-927-4953 |
2021-02-19 |
insert address 154 - 5255 McCall Way NE,
Calgary,
Alberta |
2021-02-19 |
insert contact_pages_linkeddomain westechhealth.com |
2021-02-19 |
insert email in..@westechhealth.com |
2021-02-19 |
insert phone 1 844-323-0022 |
2021-01-19 |
insert general_emails in..@morani.ch |
2021-01-19 |
insert address Unterrohrstrasse 3,
8952 Schlieren |
2021-01-19 |
insert contact_pages_linkeddomain morani.ch |
2021-01-19 |
insert email in..@morani.ch |
2021-01-19 |
insert phone 044 775 33 44 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-25 |
update robots_txt_status www.salts.co.uk: 200 => 0 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
insert email wa..@salts.co.uk |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-05-20 |
update statutory_documents CESSATION OF PHILIP EDWARD ST JOHN SALT AS A PSC |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SALT |
2020-03-25 |
delete support_emails se..@ainscorp.co.nz |
2020-03-25 |
delete contact_pages_linkeddomain ainscorp.co.nz |
2020-03-25 |
delete email se..@ainscorp.co.nz |
2020-02-23 |
delete index_pages_linkeddomain youtu.be |
2020-01-23 |
delete personal_emails da..@salts.co.uk |
2020-01-23 |
delete email da..@salts.co.uk |
2020-01-23 |
delete person David Eagle |
2020-01-23 |
insert person Wayne Brown |
2019-11-22 |
insert index_pages_linkeddomain youtu.be |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-23 |
insert product_pages_linkeddomain google.com |
2019-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-23 |
delete email si..@salts.co.uk |
2019-08-23 |
delete person Sian Bridgewater |
2019-08-23 |
insert email si..@salts.co.uk |
2019-08-23 |
insert person Sian Taylor |
2019-07-24 |
delete about_pages_linkeddomain saltstechstep.co.uk |
2019-07-24 |
delete address ul. Karola Dickensa 27 lok 27, 02-382 Warszawa,
POLSKA |
2019-07-24 |
insert address ul.Tytusa Chałubińskiego 8,
00-613 Warszawa,
POLSKA |
2019-07-24 |
insert terms_pages_linkeddomain apple.com |
2019-07-24 |
insert terms_pages_linkeddomain google.com |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-04-17 |
delete email lo..@salts.co.uk |
2019-04-17 |
delete person Louise Franklin |
2019-04-17 |
update founded_year null => 2017 |
2019-03-05 |
insert office_emails of..@ka-m.bg |
2019-03-05 |
delete address Trencianska 47, 82109 Bratislava, SLOVAKIA |
2019-03-05 |
delete contact_pages_linkeddomain livedamed2000.com |
2019-03-05 |
delete email me..@abv.bg |
2019-03-05 |
insert address Versium, S.R.O
Versium, s.r.o.
Elektrárenská 6
SK-83104 Bratislava |
2019-03-05 |
insert contact_pages_linkeddomain ka-m.bg |
2019-03-05 |
insert email of..@ka-m.bg |
2019-03-05 |
insert email sa..@salts.co.uk |
2019-03-05 |
insert phone 0800 028 2144 |
2018-11-07 |
delete email ce..@salts.co.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
delete source_ip 46.20.238.58 |
2018-10-04 |
insert source_ip 78.109.173.151 |
2018-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-31 |
insert about_pages_linkeddomain saltsmedilink.co.uk |
2018-08-31 |
insert address Dokkeskjærskaien 1,
5006 Bergen,
NORWAY |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE TAYLOR / 01/05/2018 |
2018-04-12 |
delete contact_pages_linkeddomain santemedical.com |
2018-04-12 |
delete phone +55 (48) 3337 6564 |
2018-04-12 |
insert phone +55 (48) 3224-1470 |
2017-11-10 |
insert personal_emails je..@salts.co.uk |
2017-11-10 |
delete email an..@salts.co.uk |
2017-11-10 |
insert email je..@salts.co.uk |
2017-11-10 |
insert person Jessica Chumber |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-07 |
delete company_previous_name U.C.I. CARE LIMITED |
2017-08-23 |
update website_status FlippedRobots => OK |
2017-08-02 |
update website_status OK => FlippedRobots |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-08-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-07-27 |
update statutory_documents 06/06/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-10-03 |
insert contact_pages_linkeddomain living-with-a-stoma.co.uk |
2015-07-10 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-10 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-12 |
update statutory_documents 06/06/15 FULL LIST |
2015-03-18 |
delete industry_tag ostomy product |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-16 |
update statutory_documents 06/06/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-08-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-07-09 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
insert index_pages_linkeddomain twitter.com |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-01-04 |
update website_status ServerDown |
2012-12-16 |
update website_status FlippedRobotsTxt |
2012-07-04 |
update statutory_documents 06/06/12 FULL LIST |
2012-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-02 |
update statutory_documents 06/06/11 FULL LIST |
2010-07-29 |
update statutory_documents 06/06/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM DOUGLAS SALT / 06/06/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ASHTON SALT / 06/06/2010 |
2010-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
UNIT 8 SOUTHILL
CORNBURY PARK CHARLBURY
OXFORDSHIRE
OX7 3EW |
2010-05-21 |
update statutory_documents DIRECTOR APPOINTED IAN GEORGE TAYLOR |
2010-05-21 |
update statutory_documents DIRECTOR APPOINTED PHILIP EDWARD ST JOHN SALT |
2010-05-21 |
update statutory_documents COMPANY BUSINESS 30/04/2010 |
2010-05-21 |
update statutory_documents COMPANY BUSINESS 30/04/2010 |
2010-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AURIOL LAWSON |
2010-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DENMAN |
2010-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AURIOL LAWSON |
2010-05-18 |
update statutory_documents ALTER ARTICLES 30/04/2010 |
2010-05-17 |
update statutory_documents DIRECTOR APPOINTED PETER WILLIAM DOUGLAS SALT |
2010-05-17 |
update statutory_documents DIRECTOR APPOINTED ROBERT JAMES ASHTON SALT |
2010-05-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-04-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-08-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AURIOL LAWSON / 01/01/2009 |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-24 |
update statutory_documents CONSENT OF ASSIGNMENT 28/06/06 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/05 FROM:
GEORGE HOUSE UNIT 6
DELTA PARK INDUSTRIAL ESTATE,
MILLMARSH LANE ENFIELD
MIDDLESEX EN3 7QJ |
2005-01-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2004-01-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-24 |
update statutory_documents SECRETARY RESIGNED |
2003-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/03 FROM:
303 CHASE ROAD
LONDON
N14 6JB |
2002-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
2002-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
2000-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-30 |
update statutory_documents RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
1998-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/98 |
1998-07-15 |
update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
1998-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-04-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-08-22 |
update statutory_documents COMPANY NAME CHANGED
U.C.I. CARE LIMITED
CERTIFICATE ISSUED ON 26/08/97 |
1997-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-01 |
update statutory_documents SECRETARY RESIGNED |
1997-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |