INVITA INTELLIGENCE CARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Michael John Nicholls on 2025-03-18

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a small company made up to 2023-08-31

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

19/01/2419 January 2024 Accounts for a small company made up to 2022-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Cessation of Lumiradx Group Limited as a person with significant control on 2023-08-11

View Document

24/08/2324 August 2023 Notification of Invita Intelligence Limited as a person with significant control on 2023-08-11

View Document

24/08/2324 August 2023 Registered office address changed from Building 115 Bedford Technology Park Thurleigh Bedford MK44 2YA England to The Old Cattle Market Porthleven Road Helston Cornwall TR13 0SR on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Michael John Nicholls as a director on 2023-08-10

View Document

22/08/2322 August 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Satisfaction of charge 034735970005 in full

View Document

21/08/2321 August 2023 Termination of appointment of Veronique Ameye as a director on 2023-08-11

View Document

20/04/2320 April 2023 Registered office address changed from 1 North Crofty Tolvaddon Energy Park Camborne TR14 0HX England to Building 115 Bedford Technology Park Thurleigh Bedford MK44 2YA on 2023-04-20

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

29/11/2229 November 2022

View Document

29/11/2229 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Termination of appointment of Mark Sullivan as a director on 2022-01-27

View Document

01/02/221 February 2022 Termination of appointment of Robert Treharne Jones as a director on 2022-01-27

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM C/O FRANCIS CLARK LLP LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034735970003

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRITT

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUMIT NAGPAL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 034735970002

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 ARTICLES OF ASSOCIATION

View Document

10/11/1610 November 2016 TRANSACTIONS . DOCUMENTS 26/09/2016

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034735970002

View Document

30/08/1630 August 2016 COMPANY NAME CHANGED SULLIVAN CUFF SOFTWARE LIMITED CERTIFICATE ISSUED ON 30/08/16

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR SUMIT KUMAR NAGPAL

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MS VERONIQUE AMEYE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR LEO DUNNE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BARRETT

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED DR NIGEL MALCOLM LINDNER

View Document

25/04/1625 April 2016 ADOPT ARTICLES 07/04/2016

View Document

25/04/1625 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 33.55

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034735970001

View Document

16/12/1516 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

10/12/1510 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034735970001

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 SUB-DIVISION 09/10/14

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SULLIVAN / 30/06/2014

View Document

12/12/1412 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

09/12/149 December 2014 ADOPT ARTICLES 09/10/2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT TREHARNE JONES

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR DAVID BARRETT

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR LEO DUNNE

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRETT / 19/02/2013

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR MICHAEL EWART BARRITT

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 1 LENDER LANE MULLION HELSTON CORNWALL TR12 7HS

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ROBERT TREHARNE JONES / 19/01/2012

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT TREHARNE JONES / 09/12/2011

View Document

09/12/119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 SAIL ADDRESS CHANGED FROM: C/O WINTER RULE LLP LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRETT / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT TREHARNE JONES / 07/12/2009

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK SULLIVAN / 19/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: REDMAYNE & CO 11 OAKFORD, KINGSTEIGNTON, NEWTON ABBOT, DEVON TQ12 3EQ

View Document

08/12/998 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: CHY-DOWR LAFLOUDER LANE, MULLION, HELSTON, CORNWALL TR12 7HT

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

27/01/9827 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 COMPANY NAME CHANGED SCENEWEB LIMITED CERTIFICATE ISSUED ON 23/01/98

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 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