CHARTERED ACCOUNTANTS SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CHARTERED ACCOUNTANTS SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022315

Incorporation date

27/01/1989

Size

Full

Contacts

Registered address

Registered address

C/O Chartered Accountants Ireland The Linenhall, 32-38 Linenhall Street, Belfast BT2 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1989)
dot icon05/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon04/03/2026
Termination of appointment of Brian Martin Delahunt as a director on 2026-02-12
dot icon04/03/2026
Appointment of Ms Loretta Lee as a director on 2026-02-12
dot icon22/07/2025
Termination of appointment of Heather Kim Briers as a secretary on 2025-07-01
dot icon22/07/2025
Appointment of Ms Cáit Carmody as a secretary on 2025-07-01
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Termination of appointment of Geraldine Sheila Lyons as a secretary on 2024-07-01
dot icon27/08/2024
Appointment of Heather Kim Briers as a secretary on 2024-07-01
dot icon29/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Termination of appointment of Fintan Meagher as a secretary on 2023-05-19
dot icon27/07/2023
Appointment of Ms Geraldine Sheila Lyons as a secretary on 2023-05-19
dot icon17/07/2023
Appointment of Ms Claire Horne as a director on 2022-09-22
dot icon14/07/2023
Termination of appointment of Anthony Hugh Nicholl as a director on 2022-09-22
dot icon10/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon28/09/2021
Termination of appointment of Heather Kim Briers as a secretary on 2021-06-23
dot icon28/09/2021
Appointment of Fintan Meagher as a secretary on 2021-06-23
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2021
Cessation of Brian Martin Delahunt as a person with significant control on 2018-04-12
dot icon24/02/2021
Cessation of Anthony Hugh Nicholl as a person with significant control on 2016-11-16
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Appointment of Mr/1962 Brian Martin Delahunt as a director on 2018-04-12
dot icon13/08/2018
Appointment of Ms Heather Kim Briers as a secretary on 2018-06-29
dot icon13/08/2018
Termination of appointment of Michael Hopper as a secretary on 2018-06-29
dot icon13/08/2018
Notification of Brian Martin Delahunt as a person with significant control on 2018-04-12
dot icon13/08/2018
Cessation of Michael Charles Hopper as a person with significant control on 2018-06-29
dot icon13/08/2018
Termination of appointment of Michael Charles Hopper as a director on 2018-06-29
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon17/11/2017
Registered office address changed from C/O Hopper & Co 6 Doagh Road Ballyclare County Antrim BT39 9BG to C/O Chartered Accountants Ireland the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 2017-11-17
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon24/02/2017
Appointment of Mr Anthony Hugh Nicholl as a director on 2016-11-16
dot icon24/02/2017
Termination of appointment of Alan Gibson as a director on 2016-11-16
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon27/01/2016
Certificate of change of name
dot icon27/01/2016
Change of name with request to seek comments from relevant body
dot icon27/01/2016
Change of name notice
dot icon29/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-12-31
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon09/12/2013
Registered office address changed from C/O Hopper & Co 18 Ballyeaston Road Ballyclare County Antrim BT39 9BW Northern Ireland on 2013-12-09
dot icon28/11/2013
Auditor's resignation
dot icon12/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Auditor's resignation
dot icon01/03/2013
Auditor's resignation
dot icon03/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon03/08/2012
Director's details changed for Michael Charles Hopper on 2012-07-10
dot icon03/08/2012
Director's details changed for Mr Alan Gibson on 2012-07-10
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Registered office address changed from 210 Ballycorr Road Ballyclare County Antrim BT39 9UG Northern Ireland on 2012-02-10
dot icon07/02/2012
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG Northern Ireland on 2012-02-07
dot icon29/11/2011
Appointment of Mr Michael Hopper as a secretary
dot icon29/11/2011
Termination of appointment of Desmond Mooney as a secretary
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon14/07/2011
Director's details changed for Mr Alan J Gibson on 2010-07-11
dot icon14/07/2011
Registered office address changed from C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 2011-07-14
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon03/08/2010
Director's details changed for Michael Charles Hopper on 2009-10-01
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon28/09/2009
31/12/08 annual accts
dot icon25/07/2009
10/07/09 annual return shuttle
dot icon11/09/2008
Change of dirs/sec
dot icon04/09/2008
10/07/08 annual return shuttle
dot icon22/04/2008
31/12/07 annual accts
dot icon06/03/2008
Change of dirs/sec
dot icon21/08/2007
10/07/07 annual return shuttle
dot icon12/06/2007
31/12/06 annual accts
dot icon07/09/2006
10/07/06 annual return shuttle
dot icon31/07/2006
31/12/05 annual accts
dot icon12/08/2005
31/12/04 annual accts
dot icon05/08/2005
10/07/05 annual return shuttle
dot icon24/11/2004
Change in sit reg add
dot icon05/08/2004
10/07/04 annual return shuttle
dot icon16/07/2004
31/12/03 annual accts
dot icon17/12/2003
Change in sit reg add
dot icon14/11/2003
10/07/03 annual return shuttle
dot icon29/09/2003
31/12/02 annual accts
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Updated mem and arts
dot icon30/01/2003
Change of ARD
dot icon30/01/2003
31/03/02 annual accts
dot icon13/08/2002
10/07/02 annual return shuttle
dot icon28/08/2001
31/03/01 annual accts
dot icon28/08/2001
10/07/01 annual return shuttle
dot icon21/12/2000
31/03/00 annual accts
dot icon24/08/2000
10/07/00 annual return shuttle
dot icon15/11/1999
31/03/99 annual accts
dot icon19/08/1999
10/07/99 annual return shuttle
dot icon22/01/1999
31/03/98 annual accts
dot icon20/08/1998
10/07/98 annual return shuttle
dot icon04/09/1997
31/03/97 annual accts
dot icon21/07/1997
10/07/97 annual return shuttle
dot icon04/02/1997
31/03/96 annual accts
dot icon30/07/1996
10/07/96 annual return shuttle
dot icon13/01/1996
31/03/95 annual accts
dot icon24/07/1995
10/07/95 annual return shuttle
dot icon23/11/1994
31/03/94 annual accts
dot icon03/08/1994
16/07/94 annual return shuttle
dot icon19/02/1994
31/03/93 annual accts
dot icon31/08/1993
Change of dirs/sec
dot icon31/08/1993
16/07/93 annual return shuttle
dot icon31/08/1993
Change of dirs/sec
dot icon11/08/1992
16/07/91 annual return form
dot icon11/08/1992
16/07/92 annual return form
dot icon20/05/1992
31/03/92 annual accts
dot icon20/05/1992
31/03/91 annual accts
dot icon19/04/1991
31/03/90 annual accts
dot icon23/10/1990
16/07/90 annual return
dot icon27/01/1989
Incorporation
dot icon27/01/1989
Statement of nominal cap
dot icon27/01/1989
Memorandum
dot icon27/01/1989
Articles
dot icon27/01/1989
Decln complnce reg new co
dot icon27/01/1989
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Claire
Director
22/09/2022 - Present
-
Nicholl, Anthony Hugh
Director
16/11/2016 - 22/09/2022
3
Meagher, Fintan
Secretary
23/06/2021 - 19/05/2023
-
Lyons, Geraldine Sheila
Secretary
19/05/2023 - 01/07/2024
-
Briers, Heather Kim
Secretary
01/07/2024 - 01/07/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERED ACCOUNTANTS SUPPORT LIMITED

CHARTERED ACCOUNTANTS SUPPORT LIMITED is an(a) Active company incorporated on 27/01/1989 with the registered office located at C/O Chartered Accountants Ireland The Linenhall, 32-38 Linenhall Street, Belfast BT2 8BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERED ACCOUNTANTS SUPPORT LIMITED?

toggle

CHARTERED ACCOUNTANTS SUPPORT LIMITED is currently Active. It was registered on 27/01/1989 .

Where is CHARTERED ACCOUNTANTS SUPPORT LIMITED located?

toggle

CHARTERED ACCOUNTANTS SUPPORT LIMITED is registered at C/O Chartered Accountants Ireland The Linenhall, 32-38 Linenhall Street, Belfast BT2 8BG.

What does CHARTERED ACCOUNTANTS SUPPORT LIMITED do?

toggle

CHARTERED ACCOUNTANTS SUPPORT LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CHARTERED ACCOUNTANTS SUPPORT LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-24 with no updates.