ABB IRELAND LIMITED

5th Floor The Concourse 5th Floor The Concourse, Dublin, D18 P6n4, Ireland
StatusACTIVE
Company No.FC026748
Category
Incorporated31 Dec 2005
Age18 years, 4 months, 27 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 16 Nov 2022

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 23 May 2008

Category: Miscellaneous

Type: MISC

Description: Aa : 31/12/06 full

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: BR6

Description: BR008771 par terminated 15/06/06 gallivan arthur

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 03/05/06 purcell philip

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 03/05/06 jacobsson sten vasteras sweden

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 03/05/06 o'mahony patrick

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 03/05/06 delange arie mattheus dublin republic of ireland

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 03/05/06 storck alfred

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 03/05/06 o'sullivan padraig diarmuid

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 030506

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: BR3

Description: Change in objects 03/05/06

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Change-of-name

Type: 694(4)(a)

Description: Name changed abb LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2006

Category: Incorporation

Type: BR1-BCH

Description: BR008771 registered

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BOOM FIREWORKS LIMITED

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

GILL INC LTD

102 WINGROVE ROAD,NEWCASTLE UPON TYNE,NE4 9BT

Number:11954234
Status:ACTIVE
Category:Private Limited Company

GREEN TREE TIMBER LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source