Advanced company searchLink opens in new window

DXC UK INTERNATIONAL SERVICES LIMITED

Company number 07073277

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)
15 Oct 2020 PSC05 Change of details for Csc Computer Sciences International Holdings Limited as a person with significant control on 1 April 2020
11 May 2020 AA Full accounts made up to 31 March 2019
05 May 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 523,685,943
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 448,685,943
03 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 3 April 2020
03 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 3 April 2020
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
15 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
27 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 TM01 Termination of appointment of Mark Greenhalgh as a director on 22 December 2017
22 Dec 2017 AP01 Appointment of Michael Charles Woodfine as a director on 18 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
13 Oct 2017 TM02 Termination of appointment of David William Hart Gray as a secretary on 22 September 2017
18 Aug 2017 SH19 Statement of capital on 18 August 2017
  • GBP 101,185,943
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 1,101,185,943
27 Feb 2017 AA Full accounts made up to 1 April 2016