- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|