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)
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 824,331,688
28 Nov 2013 TM01 Termination of appointment of David Gray as a director
22 Nov 2013 AP03 Appointment of Michael Charles Woodfine as a secretary
22 Nov 2013 TM02 Termination of appointment of David Gray as a secretary
10 Apr 2013 AP03 Appointment of David William Hart Gray as a secretary
09 Apr 2013 TM02 Termination of appointment of Gareth Wilson as a secretary
08 Feb 2013 TM01 Termination of appointment of Andrew Thomson as a director
08 Feb 2013 AP01 Appointment of David Willaim Hart Gray as a director
25 Jan 2013 TM01 Termination of appointment of Guy Hains as a director
22 Jan 2013 TM01 Termination of appointment of Gawie Nienaber as a director
24 Dec 2012 AP01 Appointment of John Glover as a director
21 Dec 2012 AA Full accounts made up to 30 March 2012
18 Dec 2012 AP01 Appointment of Elizabeth Michelle Benison as a director
07 Dec 2012 AR01 Annual return made up to 11 November 2012
08 Oct 2012 TM01 Termination of appointment of Stephen Bright as a director
07 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
15 Aug 2011 AA Full accounts made up to 1 April 2011
15 Jun 2011 AP01 Appointment of Stephen Mark Bright as a director
30 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
07 Jul 2010 TM01 Termination of appointment of Charles Young as a director
17 May 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 824,331,688
19 Mar 2010 MEM/ARTS Memorandum and Articles of Association
10 Mar 2010 CERTNM Company name changed csc computer sciences holdings two LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
10 Mar 2010 CONNOT Change of name notice