CSO SOLUTIONS LTD

Company Documents

DateDescription
13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 5A ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BE

View Document

09/05/199 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/199 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/05/199 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/12/1715 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 105 ACRE LANE CHEADLE HULME CHEADLE CHESHIRE SK8 7PA ENGLAND

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SEAMUS O'CONNELL / 31/12/2014

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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