Advanced company searchLink opens in new window

DXC UK HOLDINGS LIMITED

Company number 07073338

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 2024 AP01 Appointment of Mr Ceyhun Cetin as a director on 1 April 2024
02 Feb 2024 OC S1096 Court Order to Rectify
03 Jan 2024 AA Full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
26 Jul 2022 ANNOTATION Rectified The SH01 was removed from the public register on 02/02/2024 pursuant to order of court.
06 May 2022 AA Full accounts made up to 31 March 2021
06 Apr 2022 RP04AP01 Second filing for the appointment of Hugo Martin Eales as a director
28 Jan 2022 TM01 Termination of appointment of Christopher Neal Halbard as a director on 21 January 2022
28 Jan 2022 AP01 Appointment of Mr Hugo Martin Eales as a director on 21 January 2022
02 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 324,551,138
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
09 Jan 2021 AA Full accounts made up to 31 March 2020
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 Operations Limited as a person with significant control on 1 April 2020
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
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
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
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 324,551,137