BIOX 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
02/06/252 June 2025 NewConfirmation statement made on 2025-05-29 with updates

View Document

16/05/2516 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

05/11/245 November 2024 Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to Technopark Building 90 London Road London SE1 6LN on 2024-11-05

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Director's details changed for Mr Peng Xiao on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

26/02/2226 February 2022 Notification of a person with significant control statement

View Document

26/02/2226 February 2022 Cessation of South Bank University Enterprise Ltd as a person with significant control on 2022-02-09

View Document

26/02/2226 February 2022 Cessation of Elliot Berg as a person with significant control on 2022-02-09

View Document

26/02/2226 February 2022 Cessation of Peng Xiao as a person with significant control on 2022-02-09

View Document

22/12/2122 December 2021 Appointment of Ms Sara Bahmanyar as a director on 2021-12-17

View Document

22/12/2122 December 2021 Termination of appointment of Lorelai Ileana Ciortea as a director on 2021-12-17

View Document

08/12/218 December 2021 Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-12-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

11/05/2011 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PENG XIAO / 23/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LORELAI ILEANA CIORTEA / 23/08/2017

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT PHILIP BERG / 01/01/2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR LORELAI ILENA CIORTEA / 01/08/2014

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PENG XIAO / 22/07/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PERRY PENG XIAO / 14/07/2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA GRACE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT ERICH IMHOF / 01/09/2013

View Document

17/10/1317 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR LORELAI ILENA CIORTEA / 01/09/2013

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT ERICH IMHOF / 01/01/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT PHILIP BERG / 01/01/2012

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PERRY PENG XIAO / 01/01/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT ERICH IMHOF / 31/12/2009

View Document

20/10/1020 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED DR LORELAI ILENA CIORTEA

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED DR SHEILA GRACE

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT PHILIP BERG / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT ERICH IMHOF / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PERRY PENG XIAO / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LEE

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: BUSINESS INNOVATION CENTRE 1 INNOVA BUSINESS PARK, ENFIELD EN3 7XU

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 RE:FACILITY LETTER 15/03/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED BIOX INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information