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)
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
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