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)
14 Aug 2014 TM01 Termination of appointment of David William Hart Gray as a director on 1 August 2014
11 Aug 2014 AP01 Appointment of David William Hart Gray as a director on 23 July 2014
11 Jun 2014 AA Full accounts made up to 29 March 2013
14 May 2014 TM01 Termination of appointment of Elizabeth Benison as a director
22 Nov 2013 AP03 Appointment of Michael Charles Woodfine as a secretary
22 Nov 2013 TM02 Termination of appointment of David Gray as a secretary
02 Oct 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200,000
10 Apr 2013 AP03 Appointment of David William Hart Gray as a secretary
09 Apr 2013 TM02 Termination of appointment of Gareth Wilson as a secretary
08 Feb 2013 TM01 Termination of appointment of Kevin Kearns as a director
12 Dec 2012 AA Full accounts made up to 30 March 2012
10 Oct 2012 TM01 Termination of appointment of Andrew Thomson as a director
10 Oct 2012 AP01 Appointment of John Glover as a director
10 Oct 2012 AP01 Appointment of Elizabeth Michelle Benison as a director
10 Oct 2012 AP01 Appointment of Kevin Patrick Kearns as a director
23 Aug 2012 TM01 Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 20/08/12 for Paul Crouch.
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
20 Aug 2012 TM01 Termination of appointment of Paul Crouch as a director
22 Dec 2011 AA Full accounts made up to 1 April 2011
24 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
07 Jan 2011 AA Accounts for a dormant company made up to 2 April 2010
23 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Paul David Crouch on 19 August 2010
23 Aug 2010 CH03 Secretary's details changed for Gareth Antony Wilson on 19 August 2010
14 Apr 2010 CC04 Statement of company's objects