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)
05 Aug 2019 PSC05 Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on 11 August 2016
11 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 14/08/2018
22 Oct 2018 AA Full accounts made up to 31 March 2018
14 Aug 2018 CS01 11/08/18 Statement of Capital eur 114001140
  • ANNOTATION Clarification a second filed CS01 Statement of capital change, Shareholder information change was registered on 11/08/2019.
22 Dec 2017 AP01 Appointment of Michael Charles Woodfine as a director on 18 December 2017
22 Dec 2017 TM01 Termination of appointment of Mark Greenhalgh as a director on 22 December 2017
22 Dec 2017 AP01 Appointment of Ms Tina Anne Gough as a director on 18 December 2017
11 Dec 2017 AA Full accounts made up to 31 March 2017
06 Dec 2017 TM01 Termination of appointment of David William Hart Gray as a director on 13 November 2017
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • EUR 114,001,140
13 Oct 2017 TM02 Termination of appointment of David William Hart Gray as a secretary on 22 September 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
27 Feb 2017 AA Full accounts made up to 1 April 2016
30 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
31 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Hart Gray
13 May 2016 AP01 Appointment of Mrs Sara Ann De La Harpe as a director on 13 May 2016
13 May 2016 AP01 Appointment of Mr David William Hart Gray as a director on 13 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2016
20 Apr 2016 TM01 Termination of appointment of John Glover as a director on 18 March 2016
17 Feb 2016 AA Full accounts made up to 3 April 2015
28 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • EUR 1,140
14 May 2015 AP03 Appointment of David William Hart Gray as a secretary on 29 April 2015
12 May 2015 AP01 Appointment of Mark Greenhalgh as a director on 29 April 2015
12 May 2015 TM02 Termination of appointment of Michael Charles Woodfine as a secretary on 29 April 2015
31 Dec 2014 AA Full accounts made up to 28 March 2014
02 Oct 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • EUR 1,140