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)
09 Jun 2020 AD02 Register inspection address has been changed from Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ Scotland to 46a Constitution Street Edinburgh EH6 6RS
18 Mar 2020 TM01 Termination of appointment of Joel Oliver Chaney as a director on 13 March 2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 142.3
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 142.2
11 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 139.3
02 Apr 2019 TM01 Termination of appointment of Alex Paul Schlicke as a director on 20 March 2019
11 Feb 2019 AD01 Registered office address changed from 9/4 Mentone Avenue Edinburgh EH15 1HZ United Kingdom to 46a Constitution Street Edinburgh EH6 6RS on 11 February 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 135.6
22 May 2018 AP01 Appointment of Mr Deepak Gupta as a director on 9 May 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 125.4
31 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 123.2
31 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 119.5
31 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 118.5
29 Mar 2018 AD03 Register(s) moved to registered inspection location Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ
29 Mar 2018 AD02 Register inspection address has been changed to Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ
18 Oct 2017 AP01 Appointment of Mr Jelte Pieter Harnmeijer as a director on 5 October 2017
15 Aug 2017 AD01 Registered office address changed from Edinburgh Centre for Carbon Innovation High School Yards Edinburgh EH1 1LZ United Kingdom to 9/4 Mentone Avenue Edinburgh EH15 1HZ on 15 August 2017
07 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-07
  • GBP 100