MALACHY DEVLIN SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2022-02-01

View Document

20/03/2320 March 2023 Change of share class name or designation

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Certificate of change of name

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 COMPANY NAME CHANGED ADVANCE SOFTWARE(NI) LTD CERTIFICATE ISSUED ON 07/04/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM C/O MALACHY DEVLIN OFFICE C3, THE BUSINESS CENTRE 80 - 82 RAINEY STREET MAGHERAFELT COUNTY LONDONDERRY BT45 5AJ NORTHERN IRELAND

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 26B KILLYWOOLAGHAN ROAD DUNGANNON COUNTY TYRONE BT71 5AS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED MALACHY DEVLIN LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 28A CARMEAN ROAD MAGHERAFELT COUNTY LONDONDERRY BT45 5HS NORTHERN IRELAND

View Document

14/06/1314 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED ADVANCE SOLUTIONS (NI) LTD CERTIFICATE ISSUED ON 21/06/12

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MALACHY DEVLIN / 25/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHY DEVLIN / 25/05/2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 3 HOLMECROFT MANOR BLACKPARK ROAD TOOMEBRIDGE ANTRIM BT41 3SY NORTHERN IRELAND

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MALACHY DEVLIN / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY DEVLIN / 29/05/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROSELLA DEVLIN

View Document

22/04/1022 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 COMPANY NAME CHANGED ADVANCE SOFTWARE (NI) LTD CERTIFICATE ISSUED ON 22/04/10

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CATHERDRAL HOUSE 23 - 31 WARING STREET BELFAST BT1 2DX

View Document

02/08/092 August 2009 31/12/08 ANNUAL ACCTS

View Document

25/07/0925 July 2009 29/05/09 ANNUAL RETURN SHUTTLE

View Document

06/05/096 May 2009 CHANGE OF ARD

View Document

27/03/0927 March 2009 CHANGE IN SIT REG ADD

View Document

09/02/099 February 2009 31/05/08 ANNUAL ACCTS

View Document

23/06/0823 June 2008 29/05/08 ANNUAL RETURN SHUTTLE

View Document

05/06/075 June 2007 CHANGE OF DIRS/SEC

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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