Advanced company searchLink opens in new window

GULF MARINE SERVICES PLC

Company number 08860816

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)
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
11 Oct 2023 AP01 Appointment of Haifa Ahmed Rashed Al Mubarak as a director on 11 October 2023
04 Aug 2023 TM01 Termination of appointment of Rashed Saif Saeed Al Jarwan Al Shamsi as a director on 3 August 2023
20 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
30 Jan 2023 CH01 Director's details changed for Mr Charbel Elias El Khoury on 1 December 2022
24 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re:terms of agreement of buyback of deferred shares/ short notice of a general meeting other than an annual general meeting 30/06/2022
05 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 30/06/2022
04 Jul 2022 SH03 Purchase of own shares.
30 Jun 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 20,328,291.64
21 Jun 2022 AUD Auditor's resignation
15 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
26 Aug 2021 AP01 Appointment of Mr Charbel Elias El Khoury as a director on 23 August 2021
14 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of agms 30/06/2021
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 48,367,314.60
07 Jul 2021 SH02 Sub-division of shares on 28 June 2021
07 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 25/06/2021
07 Jul 2021 SH08 Change of share class name or designation
22 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
27 May 2021 AP01 Appointment of Lord Anthony Tudor St John as a director on 26 May 2021
11 Feb 2021 AP03 Appointment of Mr Anthony George Hunter as a secretary on 10 November 2020
08 Feb 2021 TM01 Termination of appointment of Saeed Mir Abdulla Khoory as a director on 2 February 2021