Advanced company searchLink opens in new window

CSC COMPUTER SCIENCES LIMITED

Company number 00963578

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2024 AA Full accounts made up to 31 March 2023
04 Jan 2024 CS01 Confirmation statement made on 26 December 2023 with updates
05 Apr 2023 TM01 Termination of appointment of Christopher Neal Halbard as a director on 1 April 2023
03 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 26 December 2022
03 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 26 December 2022
05 Jan 2023 AA Full accounts made up to 31 March 2022
02 Jan 2023 CS01 Confirmation statement made on 26 December 2022 with no updates
  • ANNOTATION Clarification two second filed CS01's (Statement of Capital, Shareholder information) were registered on 03/02/2023
19 Aug 2022 TM01 Termination of appointment of Steven James Turpie as a director on 15 July 2022
24 May 2022 RP04AP01 Second filing for the appointment of Hugo Martin Eales as a director
16 May 2022 AAMD Amended full accounts made up to 31 March 2021
05 May 2022 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2022 RP04AP01 Second filing for the appointment of Higo Martin Eales as a director
28 Jan 2022 AP01 Appointment of Mr Hugo Martin Eales as a director on 21 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 24.04.2022 & 24/05/2022.
05 Jan 2022 CS01 Confirmation statement made on 26 December 2021 with updates
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 19,560,200
21 Sep 2021 SH19 Statement of capital on 21 September 2021
  • GBP 19,560,200
  • ANNOTATION Clarification a second filed SH19 was registered on the 21.09.2021.
07 Jun 2021 SH20 Statement by Directors
07 Jun 2021 SH19 Statement of capital on 7 June 2021
  • GBP 19,560,000
  • ANNOTATION Clarification a second filed SH19 was registered on the 21.01.2021.
07 Jun 2021 CAP-SS Solvency Statement dated 19/05/21
07 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 19/05/2021
28 Apr 2021 CH01 Director's details changed for Steven James Turpie on 28 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
20 Jan 2021 PSC05 Change of details for Csc Computer Sciences Uk Holdings Limited as a person with significant control on 2 April 2020
29 Dec 2020 CS01 Confirmation statement made on 26 December 2020 with updates
20 Dec 2020 AA Full accounts made up to 31 March 2020