Advanced company searchLink opens in new window

TD SYNNEX ADVANCED SERVICES LIMITED

Company number 03311351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
16 May 2024 AA Full accounts made up to 30 November 2023
19 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
06 Sep 2023 AA Full accounts made up to 30 November 2022
21 Mar 2023 PSC05 Change of details for Ascendant Technology Holdings Uk Limited as a person with significant control on 17 October 2022
20 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
17 Oct 2022 AD01 Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ England to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 17 October 2022
17 Oct 2022 CERTNM Company name changed ascendant technology LIMITED\certificate issued on 17/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-06
05 Aug 2022 AA Full accounts made up to 31 January 2022
16 Jun 2022 AA01 Current accounting period shortened from 31 January 2023 to 30 November 2022
07 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
03 Sep 2021 AP01 Appointment of Mr. Stephen Dennis Philp as a director on 31 August 2021
03 Sep 2021 TM01 Termination of appointment of Howard James Tuffnail as a director on 31 August 2021
31 Jul 2021 AA Full accounts made up to 31 January 2021
09 Feb 2021 AA Full accounts made up to 31 January 2020
08 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
04 Feb 2020 AA Full accounts made up to 31 January 2019
14 Jun 2019 AA Full accounts made up to 1 July 2018
01 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
22 Jan 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 January 2019
19 Oct 2018 AD01 Registered office address changed from Slip House Princes Drive Waterside Worcester Worcsetershire WR1 2AB to Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ on 19 October 2018
24 Jul 2018 AP01 Appointment of Mr. Howard James Tuffnail as a director on 16 July 2018
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2018 AA Full accounts made up to 1 July 2017