- Company Overview for RESMED SLEEP SOLUTIONS LIMITED (09175154)
- Filing history for RESMED SLEEP SOLUTIONS LIMITED (09175154)
- People for RESMED SLEEP SOLUTIONS LIMITED (09175154)
- Registers for RESMED SLEEP SOLUTIONS LIMITED (09175154)
- More for RESMED SLEEP SOLUTIONS LIMITED (09175154)
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) |
---|---|---|---|
31 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD02 | Register inspection address has been changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH England to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
15 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Bryn Jones as a secretary on 28 July 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AD03 | Register(s) moved to registered inspection location 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH | |
14 Apr 2015 | AD02 | Register inspection address has been changed to 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH | |
09 Mar 2015 | AP01 | Appointment of Mr Ewan Cuthbertson as a director on 23 February 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Ross William Sommerville as a director on 27 February 2015 | |
25 Feb 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 30 June 2015 | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|