About

Registered Number: 04561361
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Lumley Street, Mayfair, London, W1K 6TT

 

Cso Hydro & Infrastructure Ltd was setup in 2002. We do not know the number of employees at this company. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAYLE, Joyce 15 December 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 23 June 2020
DISS40 - Notice of striking-off action discontinued 12 June 2020
CS01 - N/A 11 June 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 17 November 2017
DISS40 - Notice of striking-off action discontinued 13 June 2017
CS01 - N/A 12 June 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 25 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 15 October 2012
AP02 - Appointment of corporate director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 14 March 2011
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 22 October 2007
225 - Change of Accounting Reference Date 03 February 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 25 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
363s - Annual Return 15 November 2004
363s - Annual Return 15 November 2004
CERTNM - Change of name certificate 08 June 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.