Advanced company searchLink opens in new window

GULFSANDS PETROLEUM PLC

Company number 05302880

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)
07 Feb 2025 AP01 Appointment of Mr James Lawrence Ede-Golightly as a director on 3 February 2025
10 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
07 Dec 2024 SH01 Statement of capital following an allotment of shares on 6 December 2024
  • GBP 14,687,076.089917
04 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
22 May 2024 PSC01 Notification of Richard Ian Griffiths as a person with significant control on 20 May 2024
22 May 2024 PSC09 Withdrawal of a person with significant control statement on 22 May 2024
20 May 2024 SH01 Statement of capital following an allotment of shares on 20 May 2024
  • GBP 14,487,076.089917
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 13,602,958.809917
20 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
14 Jan 2024 PSC08 Notification of a person with significant control statement
12 Jan 2024 PSC07 Cessation of Richard Ian Griffiths as a person with significant control on 9 June 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 13,402,958.809917
12 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
25 Jan 2023 AUD Auditor's resignation
17 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
11 Jan 2023 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Link Market Services Limited Central Square, 10th Floor 29 Wellington Street Leeds England LS1 4DL
20 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
09 Jul 2021 TM01 Termination of appointment of Richard Gordon Milne as a director on 9 July 2021
07 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
12 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 11,475,892.379917
11 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
04 Jan 2021 CS01 Confirmation statement made on 2 January 2020 with updates