BIOSITE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Michael Thomas Bryant as a director on 2025-03-31

View Document

27/03/2527 March 2025 Appointment of Mr Richard Melvyn Eastburn as a director on 2025-03-17

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

View Accounts

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

02/07/232 July 2023 Termination of appointment of Michael Charles Rimmington as a director on 2023-06-30

View Document

07/06/237 June 2023 Appointment of Mr Michael Charles Rimmington as a director on 2023-06-06

View Document

05/06/235 June 2023 Termination of appointment of Michael Charles Rimmington as a director on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mr Michael Thomas Bryant as a director on 2023-06-05

View Document

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

View Accounts

04/11/224 November 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

29/04/2229 April 2022 Full accounts made up to 2021-07-31

View Document

25/02/2225 February 2022 Termination of appointment of Li Wang as a director on 2022-02-20

View Document

25/02/2225 February 2022 Appointment of Mr Michael Charles Rimmington as a director on 2022-02-21

View Document

28/01/2228 January 2022 Appointment of Ms Claire Sally Leighton as a director on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Mr Steven Robert Reid as a director on 2022-01-28

View Document

23/12/2123 December 2021 Termination of appointment of Samuel Erik Johannes Asarnoj as a director on 2021-12-23

View Document

30/09/2130 September 2021 Termination of appointment of Christophe Philippe Sut as a director on 2021-09-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SADLER

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MICHAEL THOMAS BRYANT

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES RIMMINGTON

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073088800003

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073088800002

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073088800002

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR MATTHEW JOHN SADLER

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR DOUGLAS FERRY

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073088800001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR APPOINTMENT TERMINATED, DIRECTOR ABHIR BHALERAO

View Document

06/12/166 December 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 DIRECTOR APPOINTED DR EDERYN WILLIAMS

View Document

24/05/1624 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O BIOSITE SYSTEMS UNIT 43 ELMDON TRADING ESTATE BICKENHILL LANE BIRMINGHAM B37 7HE

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073088800001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. GREGORY MICHAEL REYNOLDS / 01/05/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ABHIR HARI BHALERAO / 01/05/2014

View Document

01/07/141 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/141 July 2014 COMPANY NAME CHANGED PATTERN ANALYTICS RESEARCH LTD CERTIFICATE ISSUED ON 01/07/14

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM UNIT 2 PATRICK FARM BARNS MERIDEN ROAD HAMPTON IN ARDEN WARWICKSHIRE B92 0LT

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED DR LI WANG

View Document

18/07/1318 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. GREGORY MICHAEL REYNOLDS / 20/08/2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM WELLINGTON HOUSE STARLEY WAY BIRMINGHAM INTERNATIONAL PARK SOLIHULL WEST MIDLANDS B37 7HB

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED DR ABHIR HARI BHALERAO

View Document

13/06/1113 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 50

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM FARADAY WHARF HOLT STREET BIRMINGHAM SCIENCE PARK BIRMINGHAM WEST MIDLANDS B7 4BB

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 5 CLONMEL ROAD STIRCHLEY BIRMINGHAM WEST MIDLANDS B30 2BU ENGLAND

View Document

08/07/108 July 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