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)
28 Mar 2024 SH19 Statement of capital on 28 March 2024
  • GBP 150,000,000
28 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 27/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2024 CAP-SS Solvency Statement dated 27/03/24
28 Mar 2024 SH20 Statement by Directors
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 467,252,263
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 no updates
09 Jun 2022 PSC02 Notification of Dxc Uk International Holdings Limited as a person with significant control on 26 May 2022
09 Jun 2022 PSC07 Cessation of Dxc Uk International Services Limited as a person with significant control on 26 May 2022
06 May 2022 AA Full accounts made up to 31 March 2021
07 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
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/22
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 467,252,262
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
17 Feb 2021 SH20 Statement by Directors
17 Feb 2021 SH19 Statement of capital on 17 February 2021
  • GBP 467,252,261
17 Feb 2021 CAP-SS Solvency Statement dated 09/02/21
17 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That the amount of £400,000,000 standing to the credit of the share premium account of the company be cancelled 09/02/2021
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 Services Limited as a person with significant control on 1 April 2020