GAUGE NI C.I.C.

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/12/2231 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Jill Robb as a director on 2022-11-29

View Document

05/12/225 December 2022 Termination of appointment of Richard Philip Mckee as a director on 2022-11-29

View Document

05/12/225 December 2022 Termination of appointment of Richard Alexander Glenn Moore as a director on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr John Gordon as a director on 2022-11-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

26/09/2226 September 2022 Termination of appointment of Chris Lillie as a director on 2020-11-26

View Document

26/09/2226 September 2022 Termination of appointment of Simon Grant Snoddy as a director on 2022-03-03

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SWANN

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TALBOT

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CESSATION OF JILL LANA ROBB AS A PSC

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

08/10/188 October 2018 CESSATION OF CATHERINE KANE AS A PSC

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 428 SPRINGFIELD ROAD BELFAST BT12 7DU

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR CHRIS LILLIE

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR CHRIS BROWN

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR ANTHONY DANIEL MCNAMEE

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR ANDREW WAYNE TALBOT

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR SIMON GRANT SNODDY

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR RICHARD ALEXANDER GLENN MOORE

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR RICHARD PHILIP MCKEE

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS PATRICIA SWANN

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR GARY IRVINE

View Document

16/11/1716 November 2017 CESSATION OF MARK BURNS AS A PSC

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KANE

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BURNS

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JILL ROBB

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HORNER

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR SEAMUS O'PREY

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY MCQUOID

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 15/09/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED DAMIAN HORNER

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 15/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN GRIBBON

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ADAMS

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 15/09/13 NO MEMBER LIST

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MARK BURNS

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MISS JILL LANA ROBB

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED CHRISTINE ADAMS

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 15/09/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 15/09/11 NO MEMBER LIST

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED CATHERINE KANE

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED GARY MCQUOID

View Document

23/11/1023 November 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

15/09/1015 September 2010 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