BERTIN EXENSOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Appointment of Mr William Wildin Tucker as a director on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of Mr William Wildin Tucker as a secretary on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Philip David Ashworth as a director on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Philip David Ashworth as a secretary on 2023-11-10

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

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

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

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

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND BROWNE

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR BRUNO VALLAYER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GRAVENGAARD

View Document

14/02/1914 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY NICOLAI WESTH

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR PHILIP DAVID ASHWORTH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID ASHWORTH / 29/09/2017

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR LUCAS

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR PHILIP DAVID ASHWORTH

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023277940009

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023277940011

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023277940010

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023277940009

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/08/1115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED ARKONIA SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 1 STOKEN FARM STEVENSTOKE BASINGSTOKE HAMPSHIRE RG25 3BD

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM SIGNAL HOUSE 35 WOOLMER WAY BORDON HAMPSHIRE GU35 9QE

View Document

18/08/1018 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM LUCAS / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JULIAN WALKER BROWNE / 01/10/2009

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR HENRIK ALBERTSEN

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY JOAKIM AHLIN

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/0820 May 2008 SECRETARY APPOINTED NICOLAI KROYER WESTH

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

13/12/0513 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/11/057 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/11/0119 November 2001 SHARE CLASS CHANGE 04/10/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN HAMPSHIRE

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: DEDWORTH ROAD OAKLEY GREEN WINDSOR BERKSHIRE, SL4 4LH

View Document

17/05/9517 May 1995 COMPANY NAME CHANGED WATKINS-JOHNSON (UK) LIMITED CERTIFICATE ISSUED ON 18/05/95

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 AUDITOR'S RESIGNATION

View Document

18/08/9218 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/09/9025 September 1990 S369(4) S252 S366A S386 13/07/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 SHARES AGREEMENT OTC

View Document

18/04/8918 April 1989 WD 05/04/89 AD 01/03/89--------- £ SI 509859@1=509859 £ IC 2/509861

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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