EIRGRID UK HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

14/05/2414 May 2024 Appointment of Mr Martin Corrigan as a director on 2024-05-01

View Document

26/04/2426 April 2024 Termination of appointment of Mark Foley as a director on 2024-04-12

View Document

14/06/2314 June 2023 Full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/01/2228 January 2022 Appointment of Mr Michael Behan as a director on 2022-01-18

View Document

27/01/2227 January 2022 Termination of appointment of Aidan Skelly as a director on 2021-12-31

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

03/05/193 May 2019 SECRETARY APPOINTED MR MICHAEL BEHAN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY TOM FINN

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR MARK FOLEY

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN SKELLY

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR AIDAN SKELLY

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR FINTAN SLYE

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIRGRID PLC

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY NIAMH CAHILL

View Document

27/03/1727 March 2017 SECRETARY APPOINTED MR TOM FINN

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/06/167 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/06/1512 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE GREER

View Document

01/11/121 November 2012 SECRETARY APPOINTED NIAMH CAHILL

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DERMOT BYRNE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR FINTAN CHARLES SLYE

View Document

29/08/1229 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MC CORMICK / 24/01/2011

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH GREER / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MC CORMICK / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT BYRNE / 12/05/2010

View Document

08/05/108 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/09/097 September 2009 UPDATED MEM AND ARTS

View Document

07/09/097 September 2009 SPECIAL/EXTRA RESOLUTION

View Document

24/08/0924 August 2009 19/08/09 ANNUAL RETURN SHUTTLE

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

18/03/0918 March 2009 CHANGE OF ARD

View Document

08/03/098 March 2009 SPECIAL/EXTRA RESOLUTION

View Document

08/03/098 March 2009 CHANGE OF DIRS/SEC

View Document

08/03/098 March 2009 CHANGE IN SIT REG ADD

View Document

08/03/098 March 2009 UPDATED MEM AND ARTS

View Document

05/03/095 March 2009 CERT CHANGE

View Document

05/03/095 March 2009 CHNG NAME RES FEE WAIVED

View Document

19/08/0819 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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