About

Registered Number: 07073279
Date of Incorporation: 11/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ

 

Having been setup in 2009, Dxc Uk International Operations Ltd are based in Aldershot in Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This business has 4 directors listed as Gray, David William Hart, Gray, David William Hart, Wilson, Gareth Antony, Woodfine, Michael Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, David William Hart 29 April 2015 22 September 2017 1
GRAY, David William Hart 31 March 2013 15 November 2013 1
WILSON, Gareth Antony 18 November 2009 31 March 2013 1
WOODFINE, Michael Charles 15 November 2013 29 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
SH01 - Return of Allotment of shares 05 May 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
RESOLUTIONS - N/A 02 April 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 14 November 2018
CS01 - N/A 27 December 2017
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 12 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM02 - Termination of appointment of secretary 13 October 2017
SH19 - Statement of capital 18 August 2017
RESOLUTIONS - N/A 13 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2017
CAP-SS - N/A 13 June 2017
SH01 - Return of Allotment of shares 24 April 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 20 April 2016
RP04 - N/A 17 March 2016
RP04 - N/A 17 March 2016
AA - Annual Accounts 26 February 2016
TM01 - Termination of appointment of director 26 January 2016
SH01 - Return of Allotment of shares 11 January 2016
AR01 - Annual Return 07 January 2016
RP04 - N/A 06 January 2016
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
SH01 - Return of Allotment of shares 17 July 2015
AP03 - Appointment of secretary 13 May 2015
AP01 - Appointment of director 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 14 August 2014
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 11 December 2013
AP03 - Appointment of secretary 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AP03 - Appointment of secretary 10 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 24 December 2012
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 07 July 2010
MEM/ARTS - N/A 19 March 2010
CERTNM - Change of name certificate 10 March 2010
CONNOT - N/A 10 March 2010
SH01 - Return of Allotment of shares 22 January 2010
SH01 - Return of Allotment of shares 15 January 2010
AA01 - Change of accounting reference date 14 December 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
AP03 - Appointment of secretary 28 November 2009
AP01 - Appointment of director 28 November 2009
AP01 - Appointment of director 28 November 2009
AP01 - Appointment of director 28 November 2009
AP01 - Appointment of director 28 November 2009
NEWINC - New incorporation documents 11 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.