CSC COMPUTER SCIENCES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Change of details for Dxc Uk Holdings Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 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 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Michael Charles Woodfine on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Michael Charles Woodfine on 2025-04-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Appointment of Mr Derek Alan Allison as a director on 2024-10-28

View Document

26/07/2426 July 2024 Termination of appointment of Hugo Martin Eales as a director on 2024-07-25

View Document

24/06/2424 June 2024 Appointment of Mr Lawrence Michael Brabin as a director on 2024-06-24

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-26 with updates

View Document

05/04/235 April 2023 Termination of appointment of Christopher Neal Halbard as a director on 2023-04-01

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2022-12-26

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2022-12-26

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

16/05/2216 May 2022 Amended full accounts made up to 2021-03-31

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/04/2226 April 2022 Second filing for the appointment of Higo Martin Eales as a director

View Document

28/01/2228 January 2022 Appointment of Mr Hugo Martin Eales as a director on 2022-01-21

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-26 with updates

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

21/09/2121 September 2021 Statement of capital on 2021-09-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER NEAL HALBARD

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR TINA GOUGH

View Document

09/03/209 March 2020 DIRECTOR APPOINTED STEVEN JAMES TURPIE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARUF MAJED

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA ANNE GOUGH / 25/09/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MARUF AHMAD MAJED

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED TINA ANNE GOUGH

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 01/04/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR GIOVANNI LORIA

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED CRAIG ALAISTER WILSON

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR SANJIV GOSSAIN

View Document

27/01/1627 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 03/04/15

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009635780005

View Document

20/10/1520 October 2015 SECOND FILING WITH MUD 26/12/14 FOR FORM AR01

View Document

20/10/1520 October 2015 25/07/14 STATEMENT OF CAPITAL GBP 19560000

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR MARK JEREMY PICKETT

View Document

18/03/1518 March 2015 SECOND FILING WITH MUD 26/12/14 FOR FORM AR01

View Document

21/02/1521 February 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

21/02/1521 February 2015 12/03/14 STATEMENT OF CAPITAL GBP 1643500

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR SANJIV GOSSAIN

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENISON

View Document

24/01/1424 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GRAY

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MICHAEL CHARLES WOODFINE

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DAVID WILLIAM HART GRAY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR JOHN GLOVER

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR GUY HAINS

View Document

23/01/1323 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 REDUCE ISSUED CAPITAL 17/01/2013

View Document

18/01/1318 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 1500300

View Document

18/01/1318 January 2013 SOLVENCY STATEMENT DATED 17/01/13

View Document

18/01/1318 January 2013 STATEMENT BY DIRECTORS

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12

View Document

14/12/1214 December 2012 SECTIOB 175(5)(A) CONFLICT OF INTEREST 21/11/2012

View Document

14/12/1214 December 2012 21/11/12 STATEMENT OF CAPITAL GBP 476424200

View Document

29/02/1229 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/11

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

08/02/128 February 2012 DIRECTOR APPOINTED ELIZABETH MICHELLE BENISON

View Document

18/01/1218 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/1022 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/10

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED ANDREW DAVID WILLIAMS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO EALES

View Document

14/04/1014 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1026 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY MARTIN HAINS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MARTIN EALES / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES EDWARD THOMSON / 14/01/2010

View Document

13/01/1013 January 2010 ARTICLES OF ASSOCIATION

View Document

06/01/106 January 2010 ADOPT ARTICLES 21/12/2009

View Document

22/12/0922 December 2009 ALTER ARTICLES 08/12/2009

View Document

03/12/093 December 2009 DIRECTOR APPOINTED ANDREW JAMES EDWARD THOMSON

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEARS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WILSON

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CROUCH

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON

View Document

27/03/0927 March 2009 SECTION 175(5) A 16/03/2009

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED ANDREW SIMON MEARS

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/07

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 26/12/07; NO CHANGE OF MEMBERS

View Document

24/12/0724 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DELIVERY EXT'D 3 MTH 01/04/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/04

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 02/04/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/03

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/02

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 279 FARNBOROUGH ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7LS

View Document

18/04/0218 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/01

View Document

28/01/0228 January 2002 DELIVERY EXT'D 3 MTH 30/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL GROUP ACCOUNTS MADE UP TO 02/04/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL GROUP ACCOUNTS MADE UP TO 03/04/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 28/03/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/969 February 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: HEATHCOAT HOUSE, 20 SAVILE ROW, LONDON W1X 1AE

View Document

05/02/935 February 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL GROUP ACCOUNTS MADE UP TO 03/04/92

View Document

08/05/928 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 FULL GROUP ACCOUNTS MADE UP TO 29/03/91

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED COMPUTER SCIENCES COMPANY LIMITE D CERTIFICATE ISSUED ON 01/04/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

09/11/909 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ADOPT MEM AND ARTS 290687

View Document

15/07/8715 July 1987 MEMORANDUM OF ASSOCIATION

View Document

13/04/8713 April 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 28/03/86

View Document

08/01/868 January 1986 ANNUAL ACCOUNTS MADE UP DATE 29/03/85

View Document

28/01/8528 January 1985 ANNUAL ACCOUNTS MADE UP DATE 30/03/84

View Document

31/12/8331 December 1983 ANNUAL ACCOUNTS MADE UP DATE 01/04/83

View Document

02/04/822 April 1982 ANNUAL ACCOUNTS MADE UP DATE 02/04/82

View Document

15/01/8215 January 1982 ANNUAL ACCOUNTS MADE UP DATE 03/04/81

View Document

21/02/8121 February 1981 ANNUAL ACCOUNTS MADE UP DATE 28/03/80

View Document

15/02/8015 February 1980 ANNUAL ACCOUNTS MADE UP DATE 30/03/79

View Document

16/01/7916 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

18/08/7718 August 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/77

View Document

09/10/699 October 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company