RISK HANDLER SOFTWARE LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 Application to strike the company off the register

View Document

28/04/2528 April 2025 Appointment of Brittany Smith as a director on 2025-04-07

View Document

28/04/2528 April 2025 Termination of appointment of Graham Blackwell as a director on 2025-04-07

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

16/12/2216 December 2022 Appointment of Mr Graham Blackwell as a director on 2022-12-02

View Document

16/12/2216 December 2022 Appointment of Mr Michael Budack as a director on 2022-12-02

View Document

16/12/2216 December 2022 Appointment of Mr Richard Cohan as a secretary on 2022-12-02

View Document

16/12/2216 December 2022 Notification of Ase Software Ireland Limited as a person with significant control on 2022-12-02

View Document

16/12/2216 December 2022 Cessation of Brendan Keenan as a person with significant control on 2022-12-02

View Document

16/12/2216 December 2022 Cessation of Martin Kennedy as a person with significant control on 2022-12-02

View Document

16/12/2216 December 2022 Cessation of Ivan Dennis Mullan as a person with significant control on 2022-12-02

View Document

16/12/2216 December 2022 Termination of appointment of Ivan Dennis Mullan as a director on 2022-12-02

View Document

16/12/2216 December 2022 Termination of appointment of Brendan Keenan as a director on 2022-12-02

View Document

16/12/2216 December 2022 Termination of appointment of Martin Kennedy as a director on 2022-12-02

View Document

16/12/2216 December 2022 Termination of appointment of Martin Kennedy as a secretary on 2022-12-02

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KEENAN / 29/01/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR BRENDAN KEENAN / 29/01/2019

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN DENNIS MULLAN

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

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

View Document

30/10/1530 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED IVAN DENNIS MULLAN

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED BRENDAN KEENAN

View Document

23/10/1323 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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