Advanced company searchLink opens in new window

RESMED (UK) LIMITED

Company number 02863553

Filter by category

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)
05 Sep 2011 AP03 Appointment of Andrew David Huxter as a secretary
05 Sep 2011 TM02 Termination of appointment of Paul Bruce as a secretary
24 Mar 2011 AA Full accounts made up to 30 June 2010
28 Oct 2010 AP03 Appointment of Paul Andrew Bruce as a secretary
27 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
22 Oct 2010 TM02 Termination of appointment of Mark Hastings as a secretary
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2010 AA Full accounts made up to 30 June 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2009 AR01 Annual return made up to 19 October 2009
03 Jul 2009 AA Full accounts made up to 30 June 2008
19 May 2009 AA Full accounts made up to 30 June 2007
04 Apr 2009 288a Director appointed david pendarvis
04 Apr 2009 288b Appointment terminated director kieran gallahue
04 Dec 2008 363a Return made up to 19/10/08; full list of members
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 3
02 Oct 2008 288a Director appointed kieran gallahue
15 Feb 2008 288a New director appointed
05 Feb 2008 288b Director resigned
08 Jan 2008 363a Return made up to 19/10/07; full list of members
07 Sep 2007 88(2)R Ad 23/08/07--------- £ si 19990@1=19990 £ ic 10/20000
07 Sep 2007 123 Nc inc already adjusted 23/08/07
07 Sep 2007 MEM/ARTS Memorandum and Articles of Association
07 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities