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)
23 Aug 2019 TM01 Termination of appointment of Duncan Stewart Anderson as a director on 20 August 2019
26 Jun 2019 AP01 Appointment of Mr Stephen Alexander Kersley as a director on 9 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Timothy Summers on 24 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Mohammed Bississo on 24 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Duncan Stewart Anderson on 24 June 2019
25 Jun 2019 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 107 Hammersmith Road London W14 0QH on 25 June 2019
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 AP01 Appointment of Mr David Michael Blewden as a director on 1 June 2019
03 Jun 2019 AP03 Appointment of Mr Anthony George Hunter as a secretary on 28 May 2019
03 Jun 2019 AP01 Appointment of Mr Michael John Turner as a director on 1 June 2019
03 Jun 2019 TM02 Termination of appointment of John Davies Brown as a secretary on 28 May 2019
03 Jun 2019 TM01 Termination of appointment of Simon George Batey as a director on 28 May 2019
10 May 2019 TM01 Termination of appointment of Simon John Newton Heale as a director on 26 March 2019
09 May 2019 TM01 Termination of appointment of William Richard Anderson as a director on 29 April 2019
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 35,048,778.7
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