RESMED SLEEP SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Full accounts made up to 2023-06-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of David Brian Pendarvis as a director on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Mr Michael James Rider as a director on 2023-06-15

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

05/04/235 April 2023 Full accounts made up to 2022-06-30

View Document

25/03/2225 March 2022 Full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Full accounts made up to 2020-06-30

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / RESMED INC. / 01/02/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR EWAN CUTHBERTSON

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ANDREW HUXTER

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 8 WIMPOLE STREET LONDON W1G 9SP UNITED KINGDOM

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/02/178 February 2017 07/02/17 STATEMENT OF CAPITAL EUR 20000

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MR NIGEL WAYNE ROBINSON

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 96 JUBILEE AVENUE, MILTON PARK ABINGDON OXFORDSHIRE OX14 4RW

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/04/1614 April 2016 SAIL ADDRESS CHANGED FROM: 5000 JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2BH ENGLAND

View Document

14/04/1614 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY BRYN JONES

View Document

14/04/1514 April 2015 SAIL ADDRESS CREATED

View Document

14/04/1514 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR EWAN CUTHBERTSON

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS SOMMERVILLE

View Document

25/02/1525 February 2015 CURRSHO FROM 31/08/2015 TO 30/06/2015

View Document

12/11/1412 November 2014 ADOPT ARTICLES 26/09/2014

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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