Advanced company searchLink opens in new window

DXC UK (MIDDLE EAST) LIMITED

Company number 02846149

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)
12 May 2023 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 12 May 2023
12 May 2023 600 Appointment of a voluntary liquidator
12 May 2023 LIQ01 Declaration of solvency
12 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
20 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
26 Sep 2022 SH19 Statement of capital on 26 September 2022
  • GBP 1
26 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2022 SH20 Statement by Directors
26 Sep 2022 CAP-SS Solvency Statement dated 22/09/22
24 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
11 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 RP04AP01 was registered on 11/04/2022.
24 Dec 2021 AA Full accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
05 Jan 2021 AA Full accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
15 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
15 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
31 Dec 2019 AA Full accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
05 Aug 2019 PSC05 Change of details for Csc Computer Sciences Limited as a person with significant control on 19 August 2016