Advanced company searchLink opens in new window

DXC UK EMEA FINANCE LIMITED

Company number 03417859

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)
09 Apr 2024 AP01 Appointment of Mr Ceyhun Cetin as a director on 1 April 2024
03 Jan 2024 AA Full accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
26 Apr 2022 RP04AP01 Second filing for the appointment of Hugo Martine Eales as a director
28 Jan 2022 TM01 Termination of appointment of Christopher Neal Halbard as a director on 21 January 2022
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 Dec 2021 AA Full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
05 Jan 2021 AA Full accounts made up to 31 March 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 25/09/2020
22 Oct 2020 SH19 Statement of capital on 22 October 2020
  • EUR 14,001,140
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 14/07/2020.
21 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
04 Aug 2020 PSC05 Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on 1 April 2020
14 Jul 2020 SH19 Statement of capital on 14 July 2020
  • EUR 114,001,140.00
  • ANNOTATION Clarification a second filed SH19 was registered on 22/10/2020.
14 Jul 2020 SH20 Statement by Directors
14 Jul 2020 CAP-SS Solvency Statement dated 30/06/20
14 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 30/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
15 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
11 Dec 2019 AA Full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates