FATHOM OFFSHORE SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM THOMSON / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM NORWOOD HOUSE NORWOOD HOUSE HUNTLY ROAD ABOYNE ABERDEENSHIRE AB34 5HE SCOTLAND

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSAY ANNE THOMSON / 29/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS LYNDSAY ANNE THOMSON

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMSON

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRAHAM THOMSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CESSATION OF GRAHAM JOHN THOMSON AS A PSC

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM UNIT 2 STATION SQUARE ABOYNE AB34 5HX SCOTLAND

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3792610001

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM STRANGFORD COULL ROAD TARLAND ABERDEENSHIRE AB34 4SU

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE THOMSON

View Document

17/06/1517 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED ANNE WILLOW THOMSON

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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