- Company Overview for GULF MARINE SERVICES PLC (08860816)
- Filing history for GULF MARINE SERVICES PLC (08860816)
- People for GULF MARINE SERVICES PLC (08860816)
- Charges for GULF MARINE SERVICES PLC (08860816)
- More for GULF MARINE SERVICES PLC (08860816)
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) |
---|---|---|---|
02 Apr 2019 | AP01 | Appointment of Mr Timothy Summers as a director on 1 April 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Mohammed Bississo as a director on 1 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
08 Jan 2019 | AP01 | Appointment of Dr Shona Macfarlane Grant as a director on 22 October 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Christopher John Foll as a director on 31 May 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Karim Mohamad Farouk Solh as a director on 31 May 2018 | |
06 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|
|
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 6 July 2017
|
|
15 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
15 Feb 2018 | AD01 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 15 February 2018 | |
26 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
24 Jan 2017 | TM01 | Termination of appointment of Michael Straughen as a director on 1 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Harold Richard Dallas as a director on 1 January 2017 | |
24 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AD02 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
16 May 2016 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
16 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 no member list
Statement of capital on 2016-02-16
|
|
24 Dec 2015 | MR01 | Registration of charge 088608160004, created on 7 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge 088608160003, created on 7 December 2015 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|