CHARTERED ACCOUNTANTS SUPPORT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Heather Kim Briers as a secretary on 2025-07-01

View Document

22/07/2522 July 2025 NewAppointment of Ms Cáit Carmody as a secretary on 2025-07-01

View Document

09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

27/08/2427 August 2024 Appointment of Heather Kim Briers as a secretary on 2024-07-01

View Document

27/08/2427 August 2024 Termination of appointment of Geraldine Sheila Lyons as a secretary on 2024-07-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Appointment of Ms Geraldine Sheila Lyons as a secretary on 2023-05-19

View Document

27/07/2327 July 2023 Termination of appointment of Fintan Meagher as a secretary on 2023-05-19

View Document

17/07/2317 July 2023 Appointment of Ms Claire Horne as a director on 2022-09-22

View Document

14/07/2314 July 2023 Termination of appointment of Anthony Hugh Nicholl as a director on 2022-09-22

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Termination of appointment of Heather Kim Briers as a secretary on 2021-06-23

View Document

28/09/2128 September 2021 Appointment of Fintan Meagher as a secretary on 2021-06-23

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CESSATION OF MICHAEL CHARLES HOPPER AS A PSC

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPPER

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MARTIN DELAHUNT

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MS HEATHER KIM BRIERS

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOPPER

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR/1962 BRIAN MARTIN DELAHUNT

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM C/O HOPPER & CO 6 DOAGH ROAD BALLYCLARE COUNTY ANTRIM BT39 9BG

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR ANTHONY HUGH NICHOLL

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED INSTITUTE OF CHARTERED ACCOUNTANTS BENEVOLENT ASSOCIATION (NORTHERN IRELAND) LIMITED-THE CERTIFICATE ISSUED ON 27/01/16

View Document

27/01/1627 January 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/07/1529 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O HOPPER & CO 18 BALLYEASTON ROAD BALLYCLARE COUNTY ANTRIM BT39 9BW NORTHERN IRELAND

View Document

28/11/1328 November 2013 AUDITOR'S RESIGNATION

View Document

12/08/1312 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 AUDITOR'S RESIGNATION

View Document

01/03/131 March 2013 AUDITOR'S RESIGNATION

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GIBSON / 10/07/2012

View Document

03/08/123 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES HOPPER / 10/07/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 210 BALLYCORR ROAD BALLYCLARE COUNTY ANTRIM BT39 9UG NORTHERN IRELAND

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR MICHAEL HOPPER

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY DESMOND MOONEY

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN J GIBSON / 11/07/2010

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES HOPPER / 01/10/2009

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 31/12/08 ANNUAL ACCTS

View Document

25/07/0925 July 2009 10/07/09 ANNUAL RETURN SHUTTLE

View Document

11/09/0811 September 2008 CHANGE OF DIRS/SEC

View Document

04/09/084 September 2008 10/07/08 ANNUAL RETURN SHUTTLE

View Document

22/04/0822 April 2008 31/12/07 ANNUAL ACCTS

View Document

06/03/086 March 2008 CHANGE OF DIRS/SEC

View Document

21/08/0721 August 2007 10/07/07 ANNUAL RETURN SHUTTLE

View Document

12/06/0712 June 2007 31/12/06 ANNUAL ACCTS

View Document

07/09/067 September 2006 10/07/06 ANNUAL RETURN SHUTTLE

View Document

31/07/0631 July 2006 31/12/05 ANNUAL ACCTS

View Document

12/08/0512 August 2005 31/12/04 ANNUAL ACCTS

View Document

05/08/055 August 2005 10/07/05 ANNUAL RETURN SHUTTLE

View Document

24/11/0424 November 2004 CHANGE IN SIT REG ADD

View Document

05/08/045 August 2004 10/07/04 ANNUAL RETURN SHUTTLE

View Document

16/07/0416 July 2004 31/12/03 ANNUAL ACCTS

View Document

17/12/0317 December 2003 CHANGE IN SIT REG ADD

View Document

14/11/0314 November 2003 10/07/03 ANNUAL RETURN SHUTTLE

View Document

29/09/0329 September 2003 31/12/02 ANNUAL ACCTS

View Document

23/07/0323 July 2003 SPECIAL/EXTRA RESOLUTION

View Document

23/07/0323 July 2003 UPDATED MEM AND ARTS

View Document

30/01/0330 January 2003 31/03/02 ANNUAL ACCTS

View Document

30/01/0330 January 2003 CHANGE OF ARD

View Document

13/08/0213 August 2002 10/07/02 ANNUAL RETURN SHUTTLE

View Document

28/08/0128 August 2001 10/07/01 ANNUAL RETURN SHUTTLE

View Document

28/08/0128 August 2001 31/03/01 ANNUAL ACCTS

View Document

21/12/0021 December 2000 31/03/00 ANNUAL ACCTS

View Document

24/08/0024 August 2000 10/07/00 ANNUAL RETURN SHUTTLE

View Document

15/11/9915 November 1999 31/03/99 ANNUAL ACCTS

View Document

19/08/9919 August 1999 10/07/99 ANNUAL RETURN SHUTTLE

View Document

22/01/9922 January 1999 31/03/98 ANNUAL ACCTS

View Document

20/08/9820 August 1998 10/07/98 ANNUAL RETURN SHUTTLE

View Document

04/09/974 September 1997 31/03/97 ANNUAL ACCTS

View Document

21/07/9721 July 1997 10/07/97 ANNUAL RETURN SHUTTLE

View Document

04/02/974 February 1997 31/03/96 ANNUAL ACCTS

View Document

30/07/9630 July 1996 10/07/96 ANNUAL RETURN SHUTTLE

View Document

13/01/9613 January 1996 31/03/95 ANNUAL ACCTS

View Document

24/07/9524 July 1995 10/07/95 ANNUAL RETURN SHUTTLE

View Document

23/11/9423 November 1994 31/03/94 ANNUAL ACCTS

View Document

03/08/943 August 1994 16/07/94 ANNUAL RETURN SHUTTLE

View Document

19/02/9419 February 1994 31/03/93 ANNUAL ACCTS

View Document

31/08/9331 August 1993 CHANGE OF DIRS/SEC

View Document

31/08/9331 August 1993 CHANGE OF DIRS/SEC

View Document

31/08/9331 August 1993 16/07/93 ANNUAL RETURN SHUTTLE

View Document

11/08/9211 August 1992 16/07/91 ANNUAL RETURN FORM

View Document

11/08/9211 August 1992 16/07/92 ANNUAL RETURN FORM

View Document

20/05/9220 May 1992 31/03/91 ANNUAL ACCTS

View Document

20/05/9220 May 1992 31/03/92 ANNUAL ACCTS

View Document

19/04/9119 April 1991 31/03/90 ANNUAL ACCTS

View Document

23/10/9023 October 1990 16/07/90 ANNUAL RETURN

View Document

27/01/8927 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8927 January 1989 MEMORANDUM

View Document

27/01/8927 January 1989 DECLN COMPLNCE REG NEW CO

View Document

27/01/8927 January 1989 PARS RE DIRS/SIT REG OFF

View Document

27/01/8927 January 1989 ARTICLES

View Document

27/01/8927 January 1989 STATEMENT OF NOMINAL CAP

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