RISK HANDLER SOFTWARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | Application to strike the company off the register |
| 28/04/2528 April 2025 | Appointment of Brittany Smith as a director on 2025-04-07 |
| 28/04/2528 April 2025 | Termination of appointment of Graham Blackwell as a director on 2025-04-07 |
| 06/01/256 January 2025 | Accounts for a small company made up to 2024-03-31 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
| 01/03/241 March 2024 | Accounts for a small company made up to 2023-03-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/12/2216 December 2022 | Registered office address changed from Suite 721, Enterprise Centre 6 Enterprise Crescent Lisburn BT28 2YU Northern Ireland to 2nd Floor Adelaide Exchange 24-26 Adelaide Street Belfast BT2 8GD on 2022-12-16 |
| 16/12/2216 December 2022 | Appointment of Mr Graham Blackwell as a director on 2022-12-02 |
| 16/12/2216 December 2022 | Appointment of Mr Michael Budack as a director on 2022-12-02 |
| 16/12/2216 December 2022 | Appointment of Mr Richard Cohan as a secretary on 2022-12-02 |
| 16/12/2216 December 2022 | Notification of Ase Software Ireland Limited as a person with significant control on 2022-12-02 |
| 16/12/2216 December 2022 | Cessation of Brendan Keenan as a person with significant control on 2022-12-02 |
| 16/12/2216 December 2022 | Cessation of Martin Kennedy as a person with significant control on 2022-12-02 |
| 16/12/2216 December 2022 | Cessation of Ivan Dennis Mullan as a person with significant control on 2022-12-02 |
| 16/12/2216 December 2022 | Termination of appointment of Ivan Dennis Mullan as a director on 2022-12-02 |
| 16/12/2216 December 2022 | Termination of appointment of Brendan Keenan as a director on 2022-12-02 |
| 16/12/2216 December 2022 | Termination of appointment of Martin Kennedy as a director on 2022-12-02 |
| 16/12/2216 December 2022 | Termination of appointment of Martin Kennedy as a secretary on 2022-12-02 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 17/02/2217 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KEENAN / 29/01/2019 |
| 04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR BRENDAN KEENAN / 29/01/2019 |
| 22/01/1922 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 28/12/1728 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN DENNIS MULLAN |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 18/10/1618 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
| 11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM AT THE OFFICES OF LISBURN ENTERPRISE ORGANISATION LIMITED ENTERPRISE CRESCENT, BALLINDERRY ROAD LISBURN BT28 2BP |
| 30/10/1530 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 23/09/1523 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
| 08/01/158 January 2015 | Annual return made up to 23 October 2014 with full list of shareholders |
| 10/10/1410 October 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
| 30/04/1430 April 2014 | DIRECTOR APPOINTED IVAN DENNIS MULLAN |
| 30/04/1430 April 2014 | DIRECTOR APPOINTED BRENDAN KEENAN |
| 23/10/1323 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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