CME TECHNOLOGY AND SUPPORT SERVICES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Resolutions

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

04/10/244 October 2024 Appointment of Serge Robitaille Marston as a director on 2024-10-03

View Document

04/10/244 October 2024 Appointment of Derek Warren as a director on 2024-10-03

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Termination of appointment of Michel Everaert as a director on 2024-04-03

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Appointment of Mr Andrew John Connolly as a director on 2023-07-20

View Document

17/02/2317 February 2023 Appointment of Mr David James Muddiman as a secretary on 2023-02-09

View Document

17/02/2317 February 2023 Appointment of Miss Sarah Giffen as a secretary on 2023-02-09

View Document

17/02/2317 February 2023 Termination of appointment of Adrienne Hilary Seaman as a secretary on 2023-02-09

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-12 with updates

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of capital on 2023-02-07

View Document

09/01/239 January 2023 Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31

View Document

14/12/2214 December 2022 Appointment of Mr Michel Everaert as a director on 2022-12-12

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Statement of capital on 2022-11-02

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

20/10/2120 October 2021 Termination of appointment of Kathleen Marie Cronin as a director on 2021-10-11

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / CME FINANCE HOLDINGS LIMITED / 07/02/2020

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 19-25 GREAT VICTORIA STREET BELFAST BT2 7AQ NORTHERN IRELAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE HILARY SEAMAN / 07/11/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 17 - 25 GREAT VICTORIA STREET BELFAST BT2 7AQ

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MS ADRIENNE HILARY SEAMAN

View Document

18/02/1618 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

18/02/1618 February 2016 SECOND FILING WITH MUD 12/12/14 FOR FORM AR01

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR RICHARD JOSEPH BODNUM

View Document

08/01/158 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PARISI

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PARISI

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM MILLENNIUM HOUSE 5TH FLOOR GREAT VICTORIA STREET 17-25 BELFAST NORTHERN IRELAND BT2 7QG

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAY

View Document

28/01/1428 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 01/05/12 STATEMENT OF CAPITAL GBP 2000001

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

09/04/139 April 2013 DIRECTOR APPOINTED ROBERT DENNIS RAY

View Document

09/04/139 April 2013 DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT

View Document

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 42-46 FOUNTAIN STREET BELFAST NORTHERN IRELAND BT1 5EF UNITED KINGDOM

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK GANNON

View Document

09/01/129 January 2012 DIRECTOR APPOINTED JAMES ELMER PARISI

View Document

09/01/129 January 2012 COMPANY NAME CHANGED FRONT END TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/12

View Document

09/01/129 January 2012 DIRECTOR APPOINTED KEVIN DEAN KOMETER

View Document

09/01/129 January 2012 DIRECTOR APPOINTED KATHLEEN MARIE CRONIN

View Document

09/01/129 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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