BIOLOGIX LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Change of details for Mr Guy Wescott as a person with significant control on 2022-10-04

View Document

06/10/226 October 2022 Director's details changed for Mr Guy Wescott on 2022-10-04

View Document

10/05/2210 May 2022 Director's details changed for Mr Guy Wescott on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from Blackwell Barn 92 Low Road Burwell Cambridge CB25 0EJ England to Unit 2 Fordham House Fordham Ely Cambridgeshire CB7 5LL on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Guy Wescott on 2022-05-01

View Document

10/05/2210 May 2022 Change of details for Mr Guy Wescott as a person with significant control on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CESSATION OF GUY WESCOTT AS A PSC

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

10/08/2010 August 2020 CESSATION OF SMARTEC SOLUTIONS LTD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY WESCOTT

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY WESCOTT

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH RICHARDSON

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STRAUSS

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM BLACKWELL BARN 92, LOW ROAD BURWELL CAMBRIDGE CB25 0EJ ENGLAND

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY CAROL WHITEHART

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM WHITE COTTAGE CHAPMANS HILL MEOPHAM GRAVESEND KENT DA13 0QP

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM BLACKWELL BARN, 92 LOW ROAD BLACKWELL BARN, 92 LOW ROAD BURWELL CAMBRIDGE CB25 0EJ ENGLAND

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STRAUSS / 03/01/2014

View Document

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RICHARDSON / 22/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STRAUSS / 22/08/2013

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRAUSS / 04/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES ROGER WESTCOTT / 04/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARDSON / 04/08/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRAUSS / 27/08/2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED GUY JAMES ROGER WESTCOTT

View Document

21/04/0921 April 2009 GBP NC 1000/50000 23/03/2009

View Document

21/04/0921 April 2009 NC INC ALREADY ADJUSTED 23/03/09

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRAUSS / 01/08/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 16 BLENHEIM CLOSE MEOPHAM GRAVESEND KENT DA13 0PQ

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 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