Advanced company searchLink opens in new window

DXC UK INTERNATIONAL HOLDINGS LIMITED

Company number 07073332

Filter by category

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)
17 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 911,115,600
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 772,685,279
11 May 2020 AA Full accounts made up to 31 March 2019
05 May 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 772,185,279
16 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
16 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 620,250,001
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
15 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
29 May 2019 PSC02 Notification of Dxc Technology Company as a person with significant control on 23 April 2019
29 May 2019 PSC07 Cessation of Computer Sciences Corporation as a person with significant control on 23 April 2019
23 Dec 2018 AA Full accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
17 May 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 23,250,001
22 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with updates
22 Dec 2017 TM01 Termination of appointment of Mark Greenhalgh as a director on 22 December 2017
22 Dec 2017 AP01 Appointment of Michael Charles Woodfine as a director on 18 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
13 Oct 2017 TM02 Termination of appointment of David William Hart Gray as a secretary on 22 September 2017
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 5,000,001
31 Mar 2017 SH20 Statement by Directors
31 Mar 2017 SH19 Statement of capital on 31 March 2017
  • GBP 1