Resimed Ltd was registered on 04 February 2005 and are based in Stoke On Trent in Staffordshire, it has a status of "Active". The organisation has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABADI, James David Franklyn | 14 May 2014 | - | 1 |
HILL, Ann | 09 November 2005 | 18 February 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 07 July 2020 | |
MR04 - N/A | 30 April 2020 | |
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 09 March 2020 | |
AA01 - Change of accounting reference date | 30 January 2020 | |
AD01 - Change of registered office address | 13 November 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 05 February 2019 | |
AD01 - Change of registered office address | 26 April 2018 | |
AD01 - Change of registered office address | 14 March 2018 | |
CS01 - N/A | 13 February 2018 | |
AA01 - Change of accounting reference date | 01 February 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 16 February 2017 | |
TM02 - Termination of appointment of secretary | 28 September 2016 | |
TM01 - Termination of appointment of director | 28 September 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 04 February 2016 | |
MR04 - N/A | 07 January 2016 | |
MR04 - N/A | 07 January 2016 | |
MR04 - N/A | 07 January 2016 | |
MR04 - N/A | 07 January 2016 | |
MR04 - N/A | 07 January 2016 | |
MR04 - N/A | 07 January 2016 | |
MR01 - N/A | 29 August 2015 | |
MR01 - N/A | 15 July 2015 | |
MR01 - N/A | 09 June 2015 | |
MR01 - N/A | 09 June 2015 | |
MR01 - N/A | 09 June 2015 | |
MR01 - N/A | 09 June 2015 | |
MR01 - N/A | 09 June 2015 | |
MR01 - N/A | 09 June 2015 | |
MR01 - N/A | 19 May 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
AA - Annual Accounts | 27 April 2015 | |
MR01 - N/A | 20 February 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 06 June 2014 | |
AP01 - Appointment of director | 15 May 2014 | |
CH03 - Change of particulars for secretary | 20 February 2014 | |
CH01 - Change of particulars for director | 20 February 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 12 February 2013 | |
RESOLUTIONS - N/A | 04 January 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2013 | |
CH01 - Change of particulars for director | 22 November 2012 | |
AP01 - Appointment of director | 29 August 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
AR01 - Annual Return | 15 February 2012 | |
MG01 - Particulars of a mortgage or charge | 20 January 2012 | |
AA01 - Change of accounting reference date | 08 September 2011 | |
RESOLUTIONS - N/A | 17 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 17 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AP01 - Appointment of director | 01 December 2010 | |
RESOLUTIONS - N/A | 29 July 2010 | |
RESOLUTIONS - N/A | 23 April 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 11 February 2010 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 21 January 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 12 March 2008 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 20 February 2007 | |
RESOLUTIONS - N/A | 26 October 2006 | |
AA - Annual Accounts | 29 September 2006 | |
225 - Change of Accounting Reference Date | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
363a - Annual Return | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
287 - Change in situation or address of Registered Office | 13 February 2006 | |
288b - Notice of resignation of directors or secretaries | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2005 | |
225 - Change of Accounting Reference Date | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
NEWINC - New incorporation documents | 04 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 August 2015 | Fully Satisfied |
N/A |
A registered charge | 26 May 2015 | Outstanding |
N/A |
A registered charge | 26 May 2015 | Outstanding |
N/A |
A registered charge | 26 May 2015 | Outstanding |
N/A |
A registered charge | 26 May 2015 | Outstanding |
N/A |
A registered charge | 26 May 2015 | Outstanding |
N/A |
A registered charge | 26 May 2015 | Outstanding |
N/A |
A registered charge | 18 May 2015 | Outstanding |
N/A |
A registered charge | 16 February 2015 | Fully Satisfied |
N/A |
Legal charge | 05 January 2012 | Fully Satisfied |
N/A |
Legal charge | 24 March 2006 | Fully Satisfied |
N/A |
Legal charge | 29 September 2005 | Fully Satisfied |
N/A |
Legal charge | 29 September 2005 | Fully Satisfied |
N/A |
Debenture | 14 September 2005 | Fully Satisfied |
N/A |