TD SYNNEX ADVANCED SERVICES LIMITED
Company number 03311351
- Company Overview for TD SYNNEX ADVANCED SERVICES LIMITED (03311351)
- Filing history for TD SYNNEX ADVANCED SERVICES LIMITED (03311351)
- People for TD SYNNEX ADVANCED SERVICES LIMITED (03311351)
- Charges for TD SYNNEX ADVANCED SERVICES LIMITED (03311351)
- More for TD SYNNEX ADVANCED SERVICES LIMITED (03311351)
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
|
|
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 |