DXC UK EMEA FINANCE LIMITED: Filings

  • Overview

    Company NameDXC UK EMEA FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03417859
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for DXC UK EMEA FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Aug 11, 2025 with no updates

    3 pagesCS01

    Change of details for Dxc Uk International Operations Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Sara Ann De La Harpe as a director on Apr 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024

    2 pagesAP01

    Appointment of Mr Ceyhun Cetin as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Aug 11, 2022 with updates

    5 pagesCS01

    Second filing for the appointment of Hugo Martine Eales as a director

    4 pagesRP04AP01

    Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022

    1 pagesTM01

    Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 26, 2022Clarification A second filed AP01 was registered on 24.04.2022.

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    25/09/2020
    RES13

    Statement of capital on Oct 22, 2020

    • Capital: EUR 14,001,140
    5 pagesSH19
    Annotations
    DateAnnotation
    Oct 22, 2020Clarification This is a second filing of the SH19 registered on 14/07/2020.

    Confirmation statement made on Aug 11, 2020 with updates

    5 pagesCS01

    Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    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