Advanced company searchLink opens in new window

GULF MARINE SERVICES PLC

Company number 08860816

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 22/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 34,996,787.8
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 34,970,397.3
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
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 34,952,780.4
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 06/05/2015