Download leads from Nexok and grow your business. Find out more

CME Technology And Support Services Limited

Documents

Total Documents93
Total Pages699

Filing History

17 October 2023Full accounts made up to 31 December 2022
27 July 2023Appointment of Mr Andrew John Connolly as a director on 20 July 2023
17 February 2023Appointment of Miss Sarah Giffen as a secretary on 9 February 2023
17 February 2023Termination of appointment of Adrienne Hilary Seaman as a secretary on 9 February 2023
17 February 2023Appointment of Mr David James Muddiman as a secretary on 9 February 2023
7 February 2023Confirmation statement made on 12 December 2022 with updates
7 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 February 2023Statement of capital on 7 February 2023
  • GBP 787,092
9 January 2023Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022
14 December 2022Appointment of Mr Michel Everaert as a director on 12 December 2022
2 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 November 2022Statement by Directors
2 November 2022Solvency Statement dated 31/10/22
2 November 2022Statement of capital on 2 November 2022
  • USD 1,000,000.00
  • ANNOTATION Clarification a second filed SH19 was registered on 07/02/2023
15 August 2022Full accounts made up to 31 December 2021
13 June 2022Termination of appointment of Kevin Dean Kometer as a director on 16 May 2022
13 June 2022Appointment of Mr Sunil Kiran Cutinho as a director on 16 May 2022
15 December 2021Confirmation statement made on 12 December 2021 with no updates
20 October 2021Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021
4 October 2021Full accounts made up to 31 December 2020
21 December 2020Full accounts made up to 31 December 2019
15 December 2020Confirmation statement made on 12 December 2020 with no updates
11 February 2020Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020
17 December 2019Confirmation statement made on 12 December 2019 with no updates
26 September 2019Full accounts made up to 31 December 2018
9 July 2019Registered office address changed from 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to 25 Great Victoria Street Belfast BT2 7AQ on 9 July 2019
12 December 2018Confirmation statement made on 12 December 2018 with no updates
27 September 2018Full accounts made up to 31 December 2017
15 December 2017Confirmation statement made on 12 December 2017 with no updates
8 November 2017Director's details changed for Adrienne Hilary Seaman on 7 November 2017
8 November 2017Director's details changed for Adrienne Hilary Seaman on 7 November 2017
10 October 2017Registered office address changed from 17 - 25 Great Victoria Street Belfast BT2 7AQ to 19-25 Great Victoria Street Belfast BT2 7AQ on 10 October 2017
10 October 2017Registered office address changed from 17 - 25 Great Victoria Street Belfast BT2 7AQ to 19-25 Great Victoria Street Belfast BT2 7AQ on 10 October 2017
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
16 December 2016Confirmation statement made on 12 December 2016 with updates
16 December 2016Confirmation statement made on 12 December 2016 with updates
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
30 March 2016Appointment of Ms Adrienne Hilary Seaman as a secretary on 23 March 2016
30 March 2016Appointment of Ms Adrienne Hilary Seaman as a secretary on 23 March 2016
18 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,000,001
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 December 2014
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 December 2014
18 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,000,001
28 September 2015Full accounts made up to 31 December 2014
28 September 2015Full accounts made up to 31 December 2014
18 March 2015Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014
18 March 2015Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014
8 January 2015Termination of appointment of James Elmer Parisi as a director on 31 December 2014
8 January 2015Termination of appointment of James Elmer Parisi as a director on 31 December 2014
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000,001
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000,001
5 January 2015Termination of appointment of James Elmer Parisi as a director on 31 December 2014
5 January 2015Termination of appointment of James Elmer Parisi as a director on 31 December 2014
3 November 2014Registered office address changed from Millennium House 5Th Floor Great Victoria Street 17-25 Belfast Northern Ireland BT2 7QG to 17 - 25 Great Victoria Street Belfast BT2 7AQ on 3 November 2014
3 November 2014Registered office address changed from Millennium House 5Th Floor Great Victoria Street 17-25 Belfast Northern Ireland BT2 7QG to 17 - 25 Great Victoria Street Belfast BT2 7AQ on 3 November 2014
3 November 2014Registered office address changed from Millennium House 5Th Floor Great Victoria Street 17-25 Belfast Northern Ireland BT2 7QG to 17 - 25 Great Victoria Street Belfast BT2 7AQ on 3 November 2014
19 September 2014Full accounts made up to 31 December 2013
19 September 2014Full accounts made up to 31 December 2013
14 April 2014Termination of appointment of Robert Ray as a director
14 April 2014Termination of appointment of Robert Ray as a director
28 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
20 January 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,000,001
20 January 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,000,001
20 January 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,000,001
1 October 2013Full accounts made up to 31 December 2012
1 October 2013Full accounts made up to 31 December 2012
12 April 2013Appointment of Adrienne Hilary Seaman as a director
12 April 2013Appointment of Adrienne Hilary Seaman as a director
9 April 2013Appointment of William Frederick Knottenbelt as a director
9 April 2013Appointment of Robert Dennis Ray as a director
9 April 2013Appointment of William Frederick Knottenbelt as a director
9 April 2013Appointment of Robert Dennis Ray as a director
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
12 October 2012Registered office address changed from 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom on 12 October 2012
12 October 2012Registered office address changed from 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom on 12 October 2012
9 January 2012Change of name notice
9 January 2012Appointment of James Elmer Parisi as a director
9 January 2012Appointment of Kathleen Marie Cronin as a director
9 January 2012Company name changed front end technology services LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
9 January 2012Change of name notice
9 January 2012Termination of appointment of Patrick Gannon as a director
9 January 2012Appointment of Kathleen Marie Cronin as a director
9 January 2012Company name changed front end technology services LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
9 January 2012Termination of appointment of Patrick Gannon as a director
9 January 2012Appointment of Kevin Dean Kometer as a director
9 January 2012Appointment of James Elmer Parisi as a director
9 January 2012Appointment of Kevin Dean Kometer as a director
12 December 2011Incorporation
12 December 2011Incorporation
Sign up now to grow your client base. Plans & Pricing