- Company Overview for INCLUSIVE ENERGY LTD (SC572953)
- Filing history for INCLUSIVE ENERGY LTD (SC572953)
- People for INCLUSIVE ENERGY LTD (SC572953)
- Registers for INCLUSIVE ENERGY LTD (SC572953)
- More for INCLUSIVE ENERGY LTD (SC572953)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
13 Nov 2024 | AA01 | Current accounting period shortened from 31 August 2025 to 31 December 2024 | |
22 Oct 2024 | PSC05 | Change of details for Sistema.Bio, Inc. as a person with significant control on 18 October 2024 | |
22 Oct 2024 | PSC02 | Notification of Sistema.Bio, Inc. as a person with significant control on 11 October 2024 | |
21 Oct 2024 | AP01 | Appointment of Alexander Bennet Eaton as a director on 11 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Niten Ved as a director on 11 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Gareth Terence Selby as a director on 11 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Vijay Singh Bhopal as a director on 11 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Deepak Gupta as a director on 11 October 2024 | |
21 Oct 2024 | PSC07 | Cessation of Inclusive Energy 2024 Limited as a person with significant control on 11 October 2024 | |
14 Oct 2024 | PSC02 | Notification of Inclusive Energy 2024 Limited as a person with significant control on 11 October 2024 | |
11 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
13 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
27 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 29 August 2023
|
|
23 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
26 Apr 2023 | AD02 | Register inspection address has been changed from 46a Constitution Street Edinburgh EH6 6RS Scotland to 12 South Charlotte Street Edinburgh Midlothian EH2 4AX | |
26 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
17 Apr 2023 | PSC07 | Cessation of Scene Connect Ltd as a person with significant control on 30 June 2022 | |
17 Apr 2023 | PSC07 | Cessation of Creativenergie as a person with significant control on 1 December 2021 | |
03 Jan 2023 | TM01 | Termination of appointment of Jelte Pieter Harnmeijer as a director on 9 December 2022 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 24 October 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Gareth Terence Selby on 21 August 2022 |