XCHANGING HOLDCO NO.3 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Sara Ann De La Harpe as a director on 2025-04-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

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

View Document

25/06/2425 June 2024 Appointment of Mr Lawrence Michael Brabin as a director on 2024-06-24

View Document

10/04/2410 April 2024 Termination of appointment of Christopher Neal Halbard as a director on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Ms Sara Ann De La Harpe as a director on 2024-04-10

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/01/2431 January 2024 Statement of capital on 2024-01-31

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Appointment of Mr Christopher Neal Halbard as a director on 2022-01-21

View Document

01/03/221 March 2022 Termination of appointment of Hugo Martin Eales as a director on 2022-01-21

View Document

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

View Document

28/01/2228 January 2022 Termination of appointment of Christopher Neal Halbard as a director on 2022-01-21

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Change of details for Dxc Technology Company as a person with significant control on 2021-11-12

View Document

27/10/2127 October 2021 Termination of appointment of Claus Ludwig Schunemann as a director on 2021-10-27

View Document

14/06/2114 June 2021 Termination of appointment of H C Charles Diao as a director on 2021-06-03

View Document

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

View Document

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

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

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

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CESSATION OF XCHANGING HOLDINGS LIMITED AS A PSC

View Document

09/08/199 August 2019 CESSATION OF COMPUTER SCIENCES CORPORATION AS A PSC

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPUTER SCIENCES CORPORATION

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DXC TECHNOLOGY COMPANY

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / XCHANGING HOLDINGS LIMITED / 25/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ

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

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MS TINA ANNE GOUGH

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

29/12/1629 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

02/11/162 November 2016 DIRECTOR APPOINTED CLAUS LUDWIG SCHUNEMANN

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED CRAIG ALAISTER WILSON

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MARK PICKETT

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUSSELL

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 31/07/15 STATEMENT OF CAPITAL GBP 38582729

View Document

13/07/1513 July 2015 STATEMENT BY DIRECTORS

View Document

13/07/1513 July 2015 REDUCE ISSUED CAPITAL 25/06/2015

View Document

13/07/1513 July 2015 SOLVENCY STATEMENT DATED 25/06/15

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK FUSSELL

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR JAMES EDWARD GREGORY

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MOEEZ ALIBHAI

View Document

12/08/1112 August 2011 ALTER ARTICLES 29/07/2011

View Document

12/08/1112 August 2011 ARTICLES OF ASSOCIATION

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MOEEZ ALIBHAI

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN FISHER

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/06/2011

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 24/02/10 STATEMENT OF CAPITAL GBP 39582729

View Document

03/03/103 March 2010 24/02/10 STATEMENT OF CAPITAL GBP 36948729

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

26/01/1026 January 2010 ARTICLES OF ASSOCIATION

View Document

13/01/1013 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 30802729

View Document

10/12/0910 December 2009 ADOPT ARTICLES 04/12/2009

View Document

10/12/0910 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/10/2009

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 NC INC ALREADY ADJUSTED 19/12/08

View Document

02/02/092 February 2009 GBP NC 10031519/24092112 19/12/2008

View Document

31/10/0831 October 2008 SECTION 175 29/10/2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED DARREN MICHAEL FISHER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ADELE BROWNE

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOUGHTON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED GARY NEVILLE WHITAKER

View Document

09/04/089 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 £ NC 52500/10031519 21/

View Document

22/01/0822 January 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 S366A DISP HOLDING AGM 10/09/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 22 BILLITER STREET LONDON EC3M 2SS

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 £ NC 1000/52500 02/04/

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 02/04/03

View Document

20/04/0420 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 22 BILLIPER STREET LONDON EC2M 2SS

View Document

11/03/0411 March 2004 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