CME TECHNOLOGY AND SUPPORT SERVICES LIMITED

25 Great Victoria Street, Belfast, BT2 7AQ, Northern Ireland
StatusACTIVE
Company No.NI610336
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 6 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

CME TECHNOLOGY AND SUPPORT SERVICES LIMITED is an active private limited company with number NI610336. It was incorporated 12 years, 6 months, 24 days ago, on 12 December 2011. The company address is 25 Great Victoria Street, Belfast, BT2 7AQ, Northern Ireland.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Everaert

Termination date: 2024-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Connolly

Appointment date: 2023-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Giffen

Appointment date: 2023-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David James Muddiman

Appointment date: 2023-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrienne Hilary Seaman

Termination date: 2023-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Resolution

Date: 07 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH19

Date: 2023-02-07

Capital : 787,092 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Frederick Knottenbelt

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Everaert

Appointment date: 2022-12-12

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-02

Capital : 1,000,000.00 USD

Documents

View document PDF

Resolution

Date: 02 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunil Kiran Cutinho

Appointment date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Dean Kometer

Termination date: 2022-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Marie Cronin

Termination date: 2021-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-07

Psc name: Cme Finance Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland

New address: 25 Great Victoria Street Belfast BT2 7AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Adrienne Hilary Seaman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

Old address: 17 - 25 Great Victoria Street Belfast BT2 7AQ

New address: 19-25 Great Victoria Street Belfast BT2 7AQ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Adrienne Hilary Seaman

Appointment date: 2016-03-23

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Feb 2016

Action Date: 12 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-12-12

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Joseph Bodnum

Appointment date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Elmer Parisi

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Elmer Parisi

Termination date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

Old address: Millennium House 5Th Floor Great Victoria Street 17-25 Belfast Northern Ireland BT2 7QG

New address: 17 - 25 Great Victoria Street Belfast BT2 7AQ

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2014

Action Date: 01 May 2012

Category: Capital

Type: SH01

Date: 2012-05-01

Capital : 2,000,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrienne Hilary Seaman

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Frederick Knottenbelt

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Dennis Ray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-12

Old address: 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Gannon

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Dean Kometer

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Marie Cronin

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Elmer Parisi

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed front end technology services LIMITED\certificate issued on 09/01/12

Documents

View document PDF

Change of name notice

Date: 09 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD CONSTRUCTION (NE) LIMITED

87 ACKLAM ROAD,MIDDLESBROUGH,TS5 5HR

Number:11480555
Status:ACTIVE
Category:Private Limited Company

DORSAA COMPANY LIMITED

38 CHEPSTOW RISE,CROYDON,CR0 5JB

Number:11780921
Status:ACTIVE
Category:Private Limited Company

E&A LONDON LIMITED

ASHLEY HOUSE-OFFICE 209,LONDON,N22 8HF

Number:11323528
Status:ACTIVE
Category:Private Limited Company

MONITAIR LIMITED

1 WALCOT GATE,BATH,BA1 5UG

Number:02442602
Status:ACTIVE
Category:Private Limited Company

PHAT PICKLE LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:09751605
Status:ACTIVE
Category:Private Limited Company

SAYN MEDICAL LTD

163 AUSTIN ROAD,LUTON,LU3 1TZ

Number:09661681
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