INNOVATIS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

08/08/258 August 2025 NewDirector's details changed for Dr Hock Soon Low on 2025-08-08

View Document

07/08/257 August 2025 NewChange of details for Ms Yingzhi Cao as a person with significant control on 2025-07-25

View Document

05/08/255 August 2025 NewDirector's details changed for Ms Yingzhi Cao on 2025-07-25

View Document

04/08/254 August 2025 NewChange of details for Ms Yingzhi Cao as a person with significant control on 2025-07-25

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Registered office address changed from Communication House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom to Communications House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 2022-03-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to Communication House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 2021-10-05

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 CURREXT FROM 31/10/2018 TO 28/02/2019

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 17 NORTHUMBERLAND SQUARE NORTH SHIELDS NE30 1PX ENGLAND

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MS YINGZHI CAO

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / YINGZHI CAO / 26/07/2017

View Document

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

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR HOCK SOON LOW / 31/07/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOCK SOON LOW / 01/11/2015

View Document

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

View Accounts

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOCK SOON LOW / 24/08/2015

View Document

16/09/1516 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 7 RADCLIFFE CLOSE GATESHEAD TYNE AND WEAR NE8 3JZ

View Document

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

View Accounts

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM ADRIANA MONROY CASSIE BUILDING PGR SUITE CLAREMONT ROAD NEWCASTLE UPON TYNE NE1 7RU

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 7 RADCLIFFE CLOSE GATESHEAD TYNE AND WEAR NE8 3JZ UNITED KINGDOM

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOCK SOON LOW / 01/09/2013

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, DIRECTOR AYAN CHAKRAVARTTY

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIANA MONROY

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS STRICKLAND

View Document

30/03/1430 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 5 WATERLOO SQUARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4DR UNITED KINGDOM

View Document

06/11/136 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM CASSIE BUILDING PGR SUITE CLAREMONT ROAD NEWCASTLE UPON TYNE NE1 7RU ENGLAND

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

13/03/1313 March 2013 DIRECTOR APPOINTED DR GARETH DAVID EVANS

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O (ATT TO AYAN, ADRIANA, BLANCA) CASSIE BUILDING PGR SUITE NEWCASTLE UNIVERSITY NEWCASTLE UPON TYNE ENGLAND NE1 7RU UNITED KINGDOM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR BLANCA GARCIA

View Document

19/10/1219 October 2012 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