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