GAUGEMASTER CONTROLS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2020-07-05

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 Confirmation statement made on 2020-07-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 DIRECTOR APPOINTED MR IAN JOHN FOWLER

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW TAYLOR / 01/07/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR RODNEY TAYLOR / 14/02/2018

View Document

05/07/185 July 2018 SECRETARY APPOINTED MRS DIANNE JENNIFER TAYLOR

View Document

05/07/185 July 2018 05/07/18 Statement of Capital gbp 1.045

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ANDREW TAYLOR

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR MATTHEW ANDREW TAYLOR

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS DIANNE JENNIFER TAYLOR

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR RODNEY TAYLOR / 01/07/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

14/02/1814 February 2018 CURREXT FROM 28/02/2019 TO 30/06/2019

View Document

14/02/1814 February 2018 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