Advanced company searchLink opens in new window

ABB INSTALLATION PRODUCTS LIMITED

Company number 00956671

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)
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
01 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
06 Aug 2018 AP01 Appointment of Mr David William Nicholl as a director on 20 July 2018
06 Aug 2018 TM01 Termination of appointment of Anthony Dion Marston as a director on 19 July 2018
30 Jul 2018 AUD Auditor's resignation
11 Jun 2018 AA Full accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 21/12/2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 23/01/2017.
13 Oct 2016 AA Full accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4,730,293
23 Dec 2015 AP01 Appointment of Anthony Dion Marston as a director on 18 December 2015
22 Dec 2015 TM02 Termination of appointment of William David Smith Jr as a secretary on 18 December 2015
22 Dec 2015 TM01 Termination of appointment of William David Smith Jr as a director on 21 December 2015
22 Dec 2015 AP03 Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015
22 Dec 2015 AP01 Appointment of Mr Ian Grant Funnell as a director on 18 December 2015
22 Dec 2015 AP01 Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015
16 Dec 2015 TM01 Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015
16 Dec 2015 TM01 Termination of appointment of David Leslie Alyea as a director on 10 December 2015
09 Nov 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4,730,293
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/06/2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,730,293