TD SYNNEX ADVANCED SERVICES LIMITED

Register to unlock more data on OkredoRegister

TD SYNNEX ADVANCED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03311351

Incorporation date

03/02/1997

Size

Full

Contacts

Registered address

Registered address

Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1997)
dot icon16/02/2026
Director's details changed for Mr Craig Stuart Smith on 2022-10-17
dot icon16/02/2026
Director's details changed for Mr Craig Stuart Smith on 2026-02-16
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon25/07/2025
Full accounts made up to 2024-11-30
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon16/05/2024
Full accounts made up to 2023-11-30
dot icon19/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon06/09/2023
Full accounts made up to 2022-11-30
dot icon21/03/2023
Change of details for Ascendant Technology Holdings Uk Limited as a person with significant control on 2022-10-17
dot icon19/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon17/10/2022
Certificate of change of name
dot icon17/10/2022
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 2022-10-17
dot icon05/08/2022
Full accounts made up to 2022-01-31
dot icon16/06/2022
Current accounting period shortened from 2023-01-31 to 2022-11-30
dot icon07/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/09/2021
Appointment of Mr. Stephen Dennis Philp as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Howard James Tuffnail as a director on 2021-08-31
dot icon31/07/2021
Full accounts made up to 2021-01-31
dot icon09/02/2021
Full accounts made up to 2020-01-31
dot icon08/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon14/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon04/02/2020
Full accounts made up to 2019-01-31
dot icon14/06/2019
Full accounts made up to 2018-07-01
dot icon01/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon22/01/2019
Current accounting period shortened from 2019-06-30 to 2019-01-31
dot icon19/10/2018
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 2018-10-19
dot icon24/07/2018
Appointment of Mr. Howard James Tuffnail as a director on 2018-07-16
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon04/07/2018
Full accounts made up to 2017-07-01
dot icon02/07/2018
Termination of appointment of Timothy Giles Willies as a director on 2018-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon12/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon04/10/2017
Termination of appointment of Michael Ryan Mccoy as a director on 2017-02-27
dot icon22/05/2017
Full accounts made up to 2016-07-02
dot icon09/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-27
dot icon10/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon19/01/2016
Appointment of Mr Timothy Giles Willies as a director on 2016-01-19
dot icon12/01/2016
Termination of appointment of Radoslav Didic as a director on 2016-01-11
dot icon18/06/2015
Full accounts made up to 2014-06-28
dot icon05/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon21/01/2015
Termination of appointment of Rusell Raymond Murdaugh as a director on 2015-01-21
dot icon28/04/2014
Full accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Mr. Rusell Raymond Murdaugh as a director
dot icon17/06/2013
Termination of appointment of Raymond Sadowski as a director
dot icon06/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon03/01/2013
Current accounting period shortened from 2013-12-31 to 2013-06-30
dot icon03/01/2013
Appointment of Mr Michael Ryan Mccoy as a director
dot icon02/01/2013
Termination of appointment of David Birk as a director
dot icon29/11/2012
Termination of appointment of Jun Li as a secretary
dot icon23/10/2012
Resolutions
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Director's details changed for Mr Craig Stuart Smith on 2012-08-13
dot icon13/08/2012
Director's details changed for Mr Radoslav Didic on 2012-07-13
dot icon13/08/2012
Appointment of David Ralph Birk as a director
dot icon13/08/2012
Appointment of Raymond John Sadowski as a director
dot icon13/08/2012
Appointment of Jun Li as a secretary
dot icon13/08/2012
Termination of appointment of Paul Collins as a director
dot icon13/08/2012
Termination of appointment of Matthew Clark as a director
dot icon13/08/2012
Termination of appointment of Craig Smith as a secretary
dot icon27/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-03
dot icon06/07/2012
Termination of appointment of Simon Rees as a director
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Appointment of Mr Radoslav Didic as a director
dot icon20/09/2011
Appointment of Mr Matthew Peter Clark as a director
dot icon15/09/2011
Resolutions
dot icon04/04/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr Craig Stuart Smith on 2011-02-24
dot icon28/02/2011
Secretary's details changed for Mr Craig Stuart Smith on 2011-02-24
dot icon20/01/2011
Resolutions
dot icon10/01/2011
Registered office address changed from Woodside Perry Wood Walk Worcester Worcestershire WR5 1ES on 2011-01-10
dot icon10/01/2011
Certificate of change of name
dot icon12/08/2010
Accounts for a small company made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon23/03/2010
Director's details changed for Simon Brian Rees on 2010-02-03
dot icon24/09/2009
Accounts for a small company made up to 2008-12-31
dot icon26/03/2009
Return made up to 03/02/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon09/07/2008
Accounts for a small company made up to 2007-12-31
dot icon08/02/2008
Return made up to 03/02/08; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon08/02/2008
Secretary's particulars changed;director's particulars changed
dot icon17/08/2007
Accounts for a small company made up to 2006-12-31
dot icon19/03/2007
Return made up to 03/02/07; full list of members
dot icon21/09/2006
New director appointed
dot icon23/06/2006
Accounts for a small company made up to 2005-12-31
dot icon22/02/2006
Return made up to 03/02/06; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 03/02/05; full list of members
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon24/07/2004
Declaration of satisfaction of mortgage/charge
dot icon24/07/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon11/02/2004
Return made up to 03/02/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 03/02/03; full list of members
dot icon06/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 03/02/02; full list of members
dot icon10/12/2001
Registered office changed on 10/12/01 from: broad street chambers 32 broad street worcester WR1 3NH
dot icon08/12/2001
Particulars of mortgage/charge
dot icon06/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 03/02/01; full list of members
dot icon28/02/2001
Certificate of change of name
dot icon23/01/2001
Declaration of assistance for shares acquisition
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 03/02/00; full list of members
dot icon12/11/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Return made up to 03/02/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon16/10/1998
Registered office changed on 16/10/98 from: 1 collins close staunton gloucester gloucestershire GL19 3QZ
dot icon09/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
New director appointed
dot icon26/06/1998
New secretary appointed
dot icon27/04/1998
Registered office changed on 27/04/98 from: 20 elm drive holmes chapel crewe cheshire CW4 7QG
dot icon30/03/1998
Return made up to 03/02/98; full list of members
dot icon08/01/1998
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Director resigned
dot icon01/04/1997
Registered office changed on 01/04/97 from: 7 brunswick court brunswick square bristol BS2 8PE
dot icon01/04/1997
New secretary appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon05/03/1997
Certificate of change of name
dot icon03/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philp, Stephen Dennis, Mr.
Director
31/08/2021 - Present
14
Smith, Craig Stuart
Director
27/02/1997 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TD SYNNEX ADVANCED SERVICES LIMITED

TD SYNNEX ADVANCED SERVICES LIMITED is an(a) Active company incorporated on 03/02/1997 with the registered office located at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TD SYNNEX ADVANCED SERVICES LIMITED?

toggle

TD SYNNEX ADVANCED SERVICES LIMITED is currently Active. It was registered on 03/02/1997 .

Where is TD SYNNEX ADVANCED SERVICES LIMITED located?

toggle

TD SYNNEX ADVANCED SERVICES LIMITED is registered at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB.

What does TD SYNNEX ADVANCED SERVICES LIMITED do?

toggle

TD SYNNEX ADVANCED SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for TD SYNNEX ADVANCED SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Craig Stuart Smith on 2022-10-17.