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)
13 Jun 2017 SH20 Statement by Directors
13 Jun 2017 CAP-SS Solvency Statement dated 24/05/17
13 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 24/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 944,752,361
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2017.
22 Feb 2017 AA Full accounts made up to 1 April 2016
14 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code, Statement of capital and Shareholder Information) was registered on 05/09/2017.
22 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Sara Ann De La Harpe
13 May 2016 AP01 Appointment of Mrs Sara Ann De La Harpe as a director on 13 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2016.
13 May 2016 AP01 Appointment of Mr David William Hart Gray as a director on 13 May 2016
20 Apr 2016 TM01 Termination of appointment of John Glover as a director on 18 March 2016
14 Jan 2016 AA Full accounts made up to 3 April 2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 832,252,361
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2017.
22 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 832,252,361
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2017.
16 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 26/06/2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 824,331,688
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2017 and 16/12/2015.
14 May 2015 AP03 Appointment of David William Hart Gray as a secretary on 29 April 2015
12 May 2015 TM02 Termination of appointment of Michael Charles Woodfine as a secretary on 29 April 2015
12 May 2015 AP01 Appointment of Mark Greenhalgh as a director on 29 April 2015
31 Dec 2014 AA Full accounts made up to 28 March 2014
22 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 824,331,688
14 Aug 2014 TM01 Termination of appointment of David William Hart Gray as a director on 1 August 2014
11 Aug 2014 AP01 Appointment of David William Hart Gray as a director on 23 July 2014
31 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 May 2014 AA Full accounts made up to 29 March 2013
14 May 2014 TM01 Termination of appointment of Elizabeth Benison as a director