CSO HYDRO AND INFRASTRUCTURE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

18/02/1518 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR LUMLEY MANAGEMENT LIMITED

View Document

17/09/1217 September 2012 CORPORATE DIRECTOR APPOINTED NEW CAVENDISH MANAGEMENT LIMITED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MS JOYCE FAYLE

View Document

08/11/108 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: JTC MAYFAIR LIMITED 6TH FLOOR 63 CURZON STREET LONDON W1J 8PD

View Document

12/05/0612 May 2006 S366A DISP HOLDING AGM 04/05/06

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: SIXTH FLOOR 63 CURZON STREET LONDON W1J 8PD

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 COMPANY NAME CHANGED CENTRAL EUROPEAN INVESTMENT VENT URES LTD CERTIFICATE ISSUED ON 08/06/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 15 STOPHER HOUSE WEBBER STREET LONDON SE1 0RE

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company