ABB IRELAND LIMITED
Status | ACTIVE |
Company No. | FC026748 |
Category | |
Incorporated | 31 Dec 2005 |
Age | 18 years, 4 months, 27 days |
Jurisdiction | United Kingdom |
SUMMARY
ABB IRELAND LIMITED is an active with number FC026748. It was incorporated 18 years, 4 months, 27 days ago, on 31 December 2005. The company address is 5th Floor The Concourse 5th Floor The Concourse, Dublin, D18 P6n4, Ireland.
Company Fillings
Change person director overseas company with change date
Date: 20 Sep 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2023-07-28
Officer name: Mrs Malgorzata Elzbieta Moussa
Documents
Accounts with accounts type full
Date: 17 Nov 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination person director overseas company with name termination date
Date: 17 Nov 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2022-03-28
Officer name: Stephen Doyle
Documents
Appoint person director overseas company with name appointment date
Date: 17 Nov 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2022-09-05
Officer name: Mrs Malgorzata Elzbieta Moussa
Documents
Appoint person secretary overseas company with appointment date
Date: 16 Nov 2022
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Victoria Ann Mac Lean
Appointment date: 2019-12-23
Documents
Appoint person director overseas company with name appointment date
Date: 16 Nov 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: David Joseph Edwards
Appointment date: 2022-03-28
Documents
Appoint person director overseas company with name appointment date
Date: 16 Nov 2022
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mrs Victoria Ann Mac Lean
Appointment date: 2019-12-23
Documents
Change company details overseas company
Date: 16 Nov 2022
Category: Other
Type: OSCH02
Change address: Change in Gov Law 31/12/9999
Documents
Change company details overseas company with change details
Date: 16 Nov 2022
Category: Other
Type: OSCH02
Change address: Branch Registration, Refer to Parent Registry, Ireland
Change date: 2022-01-06
Documents
Termination person secretary overseas company with name termination date
Date: 16 Nov 2022
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2020-11-30
Officer name: Patrick O'mahony
Documents
Accounts with accounts type full
Date: 02 Feb 2022
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 02 Feb 2022
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 19 Sep 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 17 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-12-23
Officer name: Mrs Debragh Donohoe
Documents
Appoint person director overseas company with name appointment date
Date: 17 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-12-23
Officer name: Mr Stephen Doyle
Documents
Termination person director overseas company with name termination date
Date: 17 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ian Grant Funnell
Termination date: 2019-12-23
Documents
Termination person director overseas company with name termination date
Date: 17 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Edward Gouch
Termination date: 2019-12-23
Documents
Termination person director overseas company with name termination date
Date: 17 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-12-23
Officer name: Lena Maria Anderson
Documents
Termination person director overseas company with name termination date
Date: 17 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-12-23
Officer name: Patrick O'mahony
Documents
Termination person director overseas company with name termination date
Date: 17 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-12-23
Officer name: Ian Grant Funnell
Documents
Accounts with accounts type full
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination person director overseas company with name termination date
Date: 23 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2018-07-02
Officer name: Frank Duggan
Documents
Appoint person director overseas company with name appointment date
Date: 02 Jul 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Patrick O'mahony
Appointment date: 2018-04-16
Documents
Appoint person director overseas company with name appointment date
Date: 02 Jul 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-04-16
Officer name: Ian Grant Funnell
Documents
Appoint person director overseas company with name appointment date
Date: 02 Jul 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-04-16
Officer name: Lena Maria Anderson
Documents
Appoint person director overseas company with name appointment date
Date: 02 Jul 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-04-16
Officer name: Edward Gouch
Documents
Termination person secretary overseas company with name termination date
Date: 13 Jun 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2018-04-16
Officer name: Philip Purcell
Documents
Termination person director overseas company with name termination date
Date: 13 Jun 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Sten Jacobsson
Termination date: 2018-04-16
Documents
Termination person director overseas company with name termination date
Date: 13 Jun 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Arie Mattheus Delange
Termination date: 2018-04-16
Documents
Appoint person secretary overseas company with appointment date
Date: 13 Jun 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Patrick O'mahony
Appointment date: 2018-04-16
Documents
Accounts with accounts type full
Date: 03 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 28 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 11 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person authorised accept overseas company with appointment date
Date: 06 Feb 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Victoria Ann Maclean
New address: Daresbury Park Daresbury, Warrington, Cheshire, WA4 4BT, England
Change date: 2015-01-14
Branch number: BR008771
Documents
Appoint person authorised represent overseas company with appointment date
Date: 06 Feb 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Victoria Ann Maclean
Change date: 2015-01-14
Branch number: BR008771
New address: Daresbury Park Daresbury, Warrington, Cheshire, WA4 4BT, England
Documents
Change company details by uk establishment overseas company with change details
Date: 06 Feb 2015
Category: Other
Type: OSCH01
Branch number: BR008771
Change details: 24 athelstan way, coton green, tamworth, staffordshire, B79 8LB
Change date: 2015-01-14
Change type: Address Change
Documents
Termination person authorised overseas company
Date: 06 Feb 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008771 Person Authorised to Accept terminated 14/01/2015 william reginald nash
Documents
Accounts with accounts type full
Date: 21 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 04 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 11 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 23 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 01 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 01 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Miscellaneous
Date: 23 May 2008
Category: Miscellaneous
Type: MISC
Description: Aa : 31/12/06 full
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: BR6
Description: BR008771 par appointed 15/06/06 nash reginald william 15 bleaklow close hawkey hall wigan greater manchester WN3 5PJ
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: BR6
Description: BR008771 par terminated 15/06/06 gallivan arthur
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 03/05/06 purcell philip
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 03/05/06 jacobsson sten vasteras sweden
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 03/05/06 o'mahony patrick
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 03/05/06 delange arie mattheus dublin republic of ireland
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 03/05/06 storck alfred
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 03/05/06 o'sullivan padraig diarmuid
Documents
Legacy
Date: 18 Aug 2006
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 030506
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: BR3
Description: Change in objects 03/05/06
Documents
Legacy
Date: 16 May 2006
Category: Change-of-name
Type: 694(4)(a)
Description: Name changed abb LIMITED
Documents
Legacy
Date: 02 May 2006
Category: Incorporation
Type: BR1-PAR
Description: BR008771 par appointed gallivan arthur 24 athelstan way coton green tamworth staffordshire B79 8LB
Documents
Legacy
Date: 02 May 2006
Category: Incorporation
Type: BR1-BCH
Description: BR008771 registered
Documents
Legacy
Date: 02 May 2006
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
21 MOULTON STREET,,M8 8FQ
Number: | 05630200 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEACON'S PROPERTY CONSULTANTS LTD
129 GROVE ROAD,GOSPORT,PO12 4JL
Number: | 10253527 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONT DOOR COMMUNICATIONS LIMITED
5 WILLOW WALK,COWBRIDGE,CF71 7EE
Number: | 09679256 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 WINGROVE ROAD,NEWCASTLE UPON TYNE,NE4 9BT
Number: | 11954234 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR STANFORD GATE,BRIGHTON,BN1 6SB
Number: | 05604430 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW YORK SOFTWARE CONSULTANCY LTD
EQUINOX HOUSE,YORK,YO30 5PA
Number: | 08865371 |
Status: | ACTIVE |
Category: | Private Limited Company |