Invita Intelligence Care Solutions Limited

DataGardener
live
Micro

Invita Intelligence Care Solutions Limited

03473597Private Limited With Share Capital

The Old Cattle Market, Porthleven Road, Helston, TR130SR
Incorporated

28/11/1997

Company Age

28 years

Directors

2

Employees

2

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Invita Intelligence Care Solutions Limited (03473597) is a private limited with share capital incorporated on 28/11/1997 (28 years old) and registered in helston, TR130SR. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 28/11/1997
TR130SR
2 employees

Financial Overview

Total Assets

£6.4K

Liabilities

£10.7K

Net Assets

£-4.3K

Cash

£6.4K

Key Metrics

2

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:19-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-11-2022
Legacy
Category:Other
Date:29-11-2022
Legacy
Category:Accounts
Date:06-10-2022
Legacy
Category:Other
Date:06-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-09-2022
Legacy
Category:Accounts
Date:15-03-2022
Legacy
Category:Other
Date:15-03-2022
Legacy
Category:Other
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2022
Resolution
Category:Resolution
Date:08-02-2022
Memorandum Articles
Category:Incorporation
Date:07-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-02-2021
Legacy
Category:Accounts
Date:21-02-2021
Legacy
Category:Other
Date:21-02-2021
Legacy
Category:Other
Date:21-02-2021
Legacy
Category:Accounts
Date:21-01-2021
Legacy
Category:Other
Date:21-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2017
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Memorandum Articles
Category:Incorporation
Date:10-11-2016
Resolution
Category:Resolution
Date:10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-07-2016
Capital Allotment Shares
Category:Capital
Date:25-04-2016
Resolution
Category:Resolution
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:12-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2014
Resolution
Category:Resolution
Date:09-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2014
Termination Secretary Company With Name
Category:Officers
Date:23-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Change Sail Address Company With Old Address
Category:Address
Date:09-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Move Registers To Sail Company
Category:Address
Date:02-12-2010
Change Sail Address Company
Category:Address
Date:02-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date21/02/2025
Latest Accounts31/08/2024

Trading Addresses

Building 115, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK442YA
The Old Cattle Market, Porthleven Road, Helston, TR130SRRegistered

Contact

441209710999
inrstar.com
The Old Cattle Market, Porthleven Road, Helston, TR130SR