Advanced company searchLink opens in new window

INCLUSIVE ENERGY LTD

Company number SC572953

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)
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
22 Aug 2022 CH01 Director's details changed for Mr Jelte Pieter Harnmeijer on 21 August 2022
22 Aug 2022 CH01 Director's details changed for Mr Vijay Singh Bhopal on 21 August 2022
22 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
03 Aug 2022 MA Memorandum and Articles of Association
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 228.84
20 Jul 2022 AP01 Appointment of Mr Niten Ved as a director on 18 July 2022
26 Jan 2022 AD01 Registered office address changed from 46a Constitution Street Edinburgh EH6 6RS United Kingdom to 93 George Street Edinburgh EH2 3ES on 26 January 2022
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 206.726
17 Nov 2021 EW01RSS Directors' register information at 17 November 2021 on withdrawal from the public register
17 Nov 2021 EW01 Withdrawal of the directors' register information from the public register
17 Nov 2021 EW02 Withdrawal of the directors' residential address register information from the public register
15 Nov 2021 CERTNM Company name changed connected energy technologies LTD\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
28 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 191.019