Advanced company searchLink opens in new window

GAUGE NI C.I.C.

Company number NI604444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2018 PSC07 Cessation of Catherine Kane as a person with significant control on 24 October 2017
08 Oct 2018 AD01 Registered office address changed from 428 Springfield Road Belfast BT12 7DU to 15-17 Grosvenor Road Belfast BT12 4GN on 8 October 2018
09 Jan 2018 AA Accounts for a small company made up to 31 March 2017
30 Nov 2017 AP01 Appointment of Mr Gary Irvine as a director on 25 October 2017
30 Nov 2017 AP01 Appointment of Mr Chris Lillie as a director on 25 October 2017
30 Nov 2017 AP01 Appointment of Mr Chris Brown as a director on 25 October 2017
30 Nov 2017 AP01 Appointment of Mr Anthony Daniel Mcnamee as a director on 25 October 2017
30 Nov 2017 AP01 Appointment of Mr Andrew Wayne Talbot as a director on 25 October 2017
30 Nov 2017 AP01 Appointment of Mr Simon Grant Snoddy as a director on 25 October 2017
30 Nov 2017 AP01 Appointment of Mr Richard Alexander Glenn Moore as a director on 25 October 2017
30 Nov 2017 AP01 Appointment of Mr Richard Philip Mckee as a director on 25 October 2017
30 Nov 2017 AP01 Appointment of Mrs Patricia Swann as a director on 25 October 2017
16 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
16 Nov 2017 PSC07 Cessation of Mark Burns as a person with significant control on 16 September 2016
15 Nov 2017 TM01 Termination of appointment of Mark Burns as a director on 16 September 2016
15 Nov 2017 TM01 Termination of appointment of Catherine Kane as a director on 24 October 2017
06 Nov 2017 TM01 Termination of appointment of Jill Lana Robb as a director on 24 October 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Damian Horner as a director on 28 July 2016
29 Sep 2016 TM01 Termination of appointment of Seamus O'prey as a director on 27 May 2016
29 Sep 2016 TM01 Termination of appointment of Gary John Mcquoid as a director on 11 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 15 September 2015 no member list
30 Dec 2014 AP01 Appointment of Damian Horner as a director on 28 October 2014