TD SYNNEX ADVANCED SERVICES LIMITED

Maplewood Crockford Lane Maplewood Crockford Lane, Basingstoke, RG24 8YB, Hampshire, United Kingdom
StatusACTIVE
Company No.03311351
CategoryPrivate Limited Company
Incorporated03 Feb 1997
Age27 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

TD SYNNEX ADVANCED SERVICES LIMITED is an active private limited company with number 03311351. It was incorporated 27 years, 3 months, 25 days ago, on 03 February 1997. The company address is Maplewood Crockford Lane Maplewood Crockford Lane, Basingstoke, RG24 8YB, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 16 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ascendant Technology Holdings Uk Limited

Change date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

New address: Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB

Change date: 2022-10-17

Old address: Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ England

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ascendant technology LIMITED\certificate issued on 17/10/22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Dennis Philp

Appointment date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard James Tuffnail

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2019

Action Date: 01 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

New address: Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ

Old address: Slip House Princes Drive Waterside Worcester Worcsetershire WR1 2AB

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Mr. Howard James Tuffnail

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Giles Willies

Termination date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ryan Mccoy

Termination date: 2017-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2017

Action Date: 02 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Giles Willies

Appointment date: 2016-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-11

Officer name: Radoslav Didic

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Rusell Raymond Murdaugh

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rusell Raymond Murdaugh

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Sadowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ryan Mccoy

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Birk

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jun Li

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Stuart Smith

Change date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Radoslav Didic

Change date: 2012-07-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ralph Birk

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond John Sadowski

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jun Li

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Collins

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Clark

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Smith

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jul 2012

Action Date: 03 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rees

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 09 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radoslav Didic

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Peter Clark

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-24

Officer name: Mr Craig Stuart Smith

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Craig Stuart Smith

Change date: 2011-02-24

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Old address: Woodside Perry Wood Walk Worcester Worcestershire WR5 1ES

Change date: 2011-01-10

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed open logic solutions LIMITED\certificate issued on 10/01/11

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Brian Rees

Change date: 2010-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 10/12/01 from: broad street chambers 32 broad street worcester WR1 3NH

Documents

View document PDF


Some Companies

EXTRA 200 LIMITED

C/O ALDINGTON CAPITAL LIMITED 10 ALBEMARLE STREET,LONDON,W1S 4HH

Number:05253862
Status:ACTIVE
Category:Private Limited Company

FORMULAS SOLUTIONS LTD

FLAT 2,BIRMINGHAM,B16 9LJ

Number:11905735
Status:ACTIVE
Category:Private Limited Company

LIVING LONDON PROPERTIES LTD

4, AUGUSTINE ROAD,LONDON,W14 0HZ

Number:08925655
Status:ACTIVE
Category:Private Limited Company

MDC HIGH PEAK ACCOUNTANTS LIMITED

61 EVERARD AVENUE,SHEFFIELD,S17 4LY

Number:08522672
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN WAREHOUSE GROUP LTD

5 ECCLESTON STREET,LONDON,SW1W 9LX

Number:07218508
Status:ACTIVE
Category:Private Limited Company

TEAPET LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09049887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source