FATHOM ELECTRICAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

22/11/2222 November 2022 Second filing for the appointment of Mr Michael O’Hanlon as a director

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 301 WOOD STREET R CORBETT C/O SPACES, ROPEWALKS TEA FACTORY LIVERPOOL L1 4DQ ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 555 SMITHDOWN ROAD LIVERPOOL L15 5AF

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'HANLON

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR MICHAEL O'HANLON

View Document

15/09/1515 September 2015 Appointment of Mr Michael O'hanlon as a director on 2015-09-01

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 19 BROWS LANE FORMBY LIVERPOOL MERSEYSIDE L37 3HY

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/11/1324 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/12/1215 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 16 SOUTHWAY LIVERPOOL MERSEYSIDE L15 7JA UNITED KINGDOM

View Document

22/01/1222 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK JAMES O'HANLON / 21/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 46 DUNBABIN ROAD LIVERPOOL MERSEYSIDE L15 6XN ENGLAND

View Document

19/01/1119 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company