Advanced company searchLink opens in new window

INCLUSIVE ENERGY LTD

Company number SC572953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 237.668
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