DXC UK EMEA FINANCE LIMITED: Filings
Overview
| Company Name | DXC UK EMEA FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03417859 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DXC UK EMEA FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Dxc Uk International Operations Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on Apr 01, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Sara Ann De La Harpe as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ceyhun Cetin as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Second filing for the appointment of Hugo Martine Eales as a director | 4 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 22, 2020
| 5 pages | SH19 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 11, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0