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)
15 May 2015 AA Group of companies' accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 34,952,780
18 Feb 2015 AD04 Register(s) moved to registered office address 40 Dukes Place London EC3A 7NH
22 Oct 2014 AA Initial accounts made up to 30 June 2014
15 Apr 2014 AD01 Registered office address changed from , C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ on 15 April 2014
27 Mar 2014 AD03 Register(s) moved to registered inspection location
27 Mar 2014 AD02 Register inspection address has been changed
21 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting shareholders rights 13/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
07 Mar 2014 AP01 Appointment of Harold Richard Dallas as a director
07 Mar 2014 AP01 Appointment of Mr Simon George Batey as a director
07 Mar 2014 AP01 Appointment of Simon John Newton Heale as a director
07 Mar 2014 AP01 Appointment of William Richard Anderson as a director
07 Mar 2014 AP01 Appointment of Dr Karim Mohamad Farouk Solh as a director
07 Mar 2014 AP01 Appointment of Mr Michael Straughen as a director
07 Mar 2014 TM01 Termination of appointment of Andrew Robertson as a director
07 Mar 2014 AP01 Appointment of Christopher John Foll as a director
20 Feb 2014 MR01 Registration of charge 088608160001
20 Feb 2014 MR01 Registration of charge 088608160002
07 Feb 2014 MAR Re-registration of Memorandum and Articles
07 Feb 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Feb 2014 BS Balance Sheet
07 Feb 2014 AUDR Auditor's report
07 Feb 2014 AUDS Auditor's statement
07 Feb 2014 CERT5 Certificate of re-registration from Private to Public Limited Company