- Company Overview for RISK HANDLER SOFTWARE LIMITED (NI621086)
- Filing history for RISK HANDLER SOFTWARE LIMITED (NI621086)
- People for RISK HANDLER SOFTWARE LIMITED (NI621086)
- More for RISK HANDLER SOFTWARE LIMITED (NI621086)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
01 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | TM02 | Termination of appointment of Martin Kennedy as a secretary on 2 December 2022 | |
16 Dec 2022 | PSC07 | Cessation of Martin Kennedy as a person with significant control on 2 December 2022 | |
16 Dec 2022 | PSC07 | Cessation of Ivan Dennis Mullan as a person with significant control on 2 December 2022 | |
16 Dec 2022 | PSC07 | Cessation of Brendan Keenan as a person with significant control on 2 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Martin Kennedy as a director on 2 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Brendan Keenan as a director on 2 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Ivan Dennis Mullan as a director on 2 December 2022 | |
16 Dec 2022 | PSC02 | Notification of Ase Software Ireland Limited as a person with significant control on 2 December 2022 | |
16 Dec 2022 | AP03 | Appointment of Mr Richard Cohan as a secretary on 2 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Michael Budack as a director on 2 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Graham Blackwell as a director on 2 December 2022 | |
16 Dec 2022 | AD01 | 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 16 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from Suite 111 Lisburn Enterprise Organisation Enterprise Crescent Lisburn County Antrim BT28 2BP Northern Ireland to Suite 721, Enterprise Centre 6 Enterprise Crescent Lisburn BT28 2YU on 4 January 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
08 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates |