Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Csc Computer Sciences LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jan 3, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Csc Computer Sciences Sa, Luxembourg
Csc Computer Sciences BV, Netherlands
Details
Company type
Private Limited Company
Company Number
00963578
Record last updated
Wednesday, April 23, 2025 6:33:43 AM UTC
Postal Code
GU11 1PZ
Charts
Visits
CSC Computer Sciences Limited (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2019-5
2019-6
2019-11
2020-1
2020-2
2021-10
2022-12
2023-7
2024-6
2024-11
2024-12
2025-1
2025-2
2025-3
0
1
2
3
Searches
CSC Computer Sciences Limited (United Kingdom)
Searches ©2025 https://en.datocapital.com
2023-7
0
1
Directors
Michael Charles Woodfine
, 81 companies
Tina Anne Gough
, 57 companies
Nicholas Anthony Wilson
(born on Aug 15, 1962), 71 companies
Maruf Ahmad Majed
, 48 companies
Steven James Turpie
(born on Sep 20, 1970), 39 companies
Christopher Neal Halbard
(born on Nov 30, 1966), 63 companies
Dxc Uk Holdings Private Limited Company
Elizabeth Michelle Benison
(born on Mar 3, 1967), 105 companies
Hugo Martin Eales
(born on Feb 12, 1967), 35 companies
Lawrence Michael Brabin
, 18 companies
Derek Alan Allison
, 7 companies
Filings
Document Type
Publication date
Download link
Registry
Oct 28, 2024
Appointment of a man as Director
Registry
Jul 25, 2024
Resignation of one Director (a man)
Registry
Jun 24, 2024
Appointment of a man as Director
Registry
Apr 1, 2023
Resignation of one Director (a man)
Registry
Jul 15, 2022
Resignation of one Director (a man) 9635...
Registry
Jan 21, 2022
Appointment of a man as Director
Registry
Apr 7, 2020
Appointment of a man as Director and None Supplied
Registry
Apr 7, 2020
Resignation of one Director (a woman)
Registry
Mar 4, 2020
Appointment of a man as Director and None Supplied
Registry
Feb 26, 2020
Resignation of one Director (a man)
Registry
Mar 31, 2018
Appointment of a man as Director and None Supplied
Registry
Mar 31, 2018
Resignation of one Director (a man)
Registry
Apr 12, 2017
Appointment of a woman
Registry
Apr 10, 2017
Appointment of a man as Director and None Supplied
Registry
Oct 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Jun 16, 2016
Appointment of a man as Solicitor and Director
Registry
Apr 24, 2014
Resignation of a woman
Registry
Nov 15, 2013
Appointment of a man as Secretary
Registry
Apr 10, 2013
Appointment of a man as Secretary 9635...
Registry
Apr 9, 2013
Resignation of one Secretary
Registry
Feb 8, 2013
Resignation of one Director
Registry
Feb 8, 2013
Appointment of a man as Director
Registry
Jan 25, 2013
Resignation of one Director
Registry
Jan 23, 2013
Annual return
Registry
Jan 18, 2013
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Jan 18, 2013
Solvency statement
Registry
Jan 18, 2013
Statement of capital
Registry
Jan 18, 2013
Reduce issued capital 09
Financials
Jan 3, 2013
Annual accounts
Registry
Dec 14, 2012
Section 175 comp act 06 08
Registry
Dec 14, 2012
Return of allotment of shares
Financials
Feb 29, 2012
Annual accounts
Registry
Feb 14, 2012
Resignation of one Director
Registry
Feb 8, 2012
Appointment of a woman as Director
Registry
Feb 1, 2012
Appointment of a woman
Registry
Jan 18, 2012
Annual return
Registry
Jan 19, 2011
Annual return 9635...
Registry
Jan 19, 2011
Particulars of a mortgage or charge
Financials
Dec 22, 2010
Annual accounts
Registry
Apr 30, 2010
Appointment of a man as Director
Registry
Apr 30, 2010
Resignation of one Director
Registry
Apr 14, 2010
Statement of companies objects
Financials
Jan 26, 2010
Annual accounts
Registry
Jan 14, 2010
Annual return
Registry
Jan 14, 2010
Change of particulars for director
Registry
Jan 14, 2010
Change of particulars for director 9635...
Registry
Jan 14, 2010
Change of particulars for director
Registry
Jan 14, 2010
Change of particulars for secretary
Registry
Jan 13, 2010
Memorandum of association
Registry
Jan 6, 2010
Alteration to memorandum and articles
Registry
Dec 22, 2009
Alteration to memorandum and articles 9635...
Registry
Dec 3, 2009
Resignation of one Director
Registry
Dec 3, 2009
Appointment of a man as Director
Registry
Jul 1, 2009
Resignation of a director
Registry
Apr 6, 2009
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 31, 2009
Resignation of a director
Registry
Mar 31, 2009
Appointment of a man as Director
Registry
Mar 27, 2009
Section 175 comp act 06 08
Registry
Mar 27, 2009
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 11, 2009
Appointment of a man as Director
Financials
Feb 4, 2009
Annual accounts
Registry
Jan 8, 2009
Annual return
Financials
Jun 16, 2008
Annual accounts
Registry
Feb 6, 2008
Resignation of a director
Registry
Jan 15, 2008
Annual return
Registry
Dec 24, 2007
Particulars of a mortgage or charge
Registry
Sep 17, 2007
Resignation of a director
Registry
Sep 17, 2007
Appointment of a director
Registry
Jul 5, 2007
Resignation of a director
Registry
Jul 5, 2007
Resignation of a director 9635...
Registry
Jul 5, 2007
Appointment of a director
Registry
Jun 13, 2007
Resignation of a director
Registry
Jun 13, 2007
Appointment of a director
Financials
Feb 19, 2007
Annual accounts
Registry
Jan 17, 2007
Annual return
Registry
Dec 14, 2006
Resignation of a director
Registry
Dec 14, 2006
Appointment of a director
Registry
Nov 24, 2006
Appointment of a director 9635...
Registry
Nov 17, 2006
Resignation of a director
Registry
Aug 8, 2006
Resignation of a secretary
Registry
Aug 8, 2006
Appointment of a secretary
Financials
Jul 28, 2006
Annual accounts
Registry
Apr 18, 2006
Resignation of a director
Registry
Apr 18, 2006
Appointment of a director
Registry
Jan 27, 2006
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jan 23, 2006
Annual return
Financials
Sep 14, 2005
Annual accounts
Registry
May 3, 2005
Resignation of a director
Registry
Jan 26, 2005
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jan 13, 2005
Annual return
Financials
Feb 3, 2004
Annual accounts
Registry
Jan 20, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Jan 15, 2004
Annual return
Registry
Dec 15, 2003
Resignation of a director
Registry
Jul 3, 2003
Appointment of a director
Registry
May 12, 2003
Appointment of a director 9635...
Registry
May 12, 2003
Resignation of a director
Financials
May 12, 2003
Annual accounts
Registry
Jan 31, 2003
Annual return
Registry
Jan 31, 2003
Notice of change of directors or secretaries or in their particulars
Companies with similar name
Csc Computer Sciences Sa
Csc Computer Sciences BV
Csc Computer Sciences Financing LLp
Csc Computer Sciences Capital Limited
Csc Computer Sciences International Limited
Csc Computer Sciences Iberica Sa
Csc Computer Sciences Ibérica, SA Unipersonal
Csc Computer Sciences International Sa RL
Csc Computer Sciences Holdings Sa RL
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)