Advanced company searchLink opens in new window

DXC UK INTERNATIONAL LIMITED

Company number 07073335

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
15 Oct 2020 PSC05 Change of details for Csc Computer Sciences International Services Limited as a person with significant control on 1 April 2020
13 May 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 467,252,261
11 May 2020 AA Full accounts made up to 31 March 2019
16 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
16 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 392,252,261
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 no updates
26 Apr 2019 CH01 Director's details changed for Mrs Sara Ann De La Harpe on 26 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 no updates
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
13 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with updates
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
20 Oct 2017 SH19 Statement of capital on 20 October 2017
  • GBP 44,752,261
13 Oct 2017 TM02 Termination of appointment of David William Hart Gray as a secretary on 22 September 2017
05 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2017
  • GBP 944,752,361
05 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 11/11/2016
05 Sep 2017 RP04AR01 Second filing of the annual return made up to 11 November 2015
05 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2015
  • GBP 832,252,261
05 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 June 2015
  • GBP 828,018,840