BERNARD CONTROLS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Philip John Minchin as a director on 2025-03-25

View Document

31/03/2531 March 2025 Appointment of Mr Christophe Stéphane Lai as a director on 2025-03-26

View Document

31/03/2531 March 2025 Appointment of Mr Arnaud Pierre Yves Le Gall as a director on 2025-03-26

View Document

31/03/2531 March 2025 Director's details changed for Mr Christophe Stéphane Lai on 2025-03-26

View Document

31/03/2531 March 2025 Director's details changed for Mr Arnaud Pierre Yves Le Gall on 2025-03-26

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Guillaume Henri Xavier Bernard as a director on 2025-03-25

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Registered office address changed from Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU England to Becket House 1 Lambeth Palace Road London SE1 7EU on 2024-05-14

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Accounts for a small company made up to 2021-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Accounts for a small company made up to 2019-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH UNITED KINGDOM

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/04/189 April 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

16/03/1816 March 2018 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