- Company Overview for DXC UK INTERNATIONAL SERVICES LIMITED (07073277)
- Filing history for DXC UK INTERNATIONAL SERVICES LIMITED (07073277)
- People for DXC UK INTERNATIONAL SERVICES LIMITED (07073277)
- Insolvency for DXC UK INTERNATIONAL SERVICES LIMITED (07073277)
- More for DXC UK INTERNATIONAL SERVICES LIMITED (07073277)
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
|
|
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
|
|
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
|
|
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
|
|
13 Jun 2017 | SH20 | Statement by Directors | |
13 Jun 2017 | CAP-SS | Solvency Statement dated 24/05/17 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
27 Feb 2017 | AA | Full accounts made up to 1 April 2016 |