TD SYNNEX SUPPLY CHAIN SERVICES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Marco Preda on 2024-08-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Andrew Gass as a director on 2024-01-10

View Document

09/12/239 December 2023 Full accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Change of details for Maneboard Limited as a person with significant control on 2022-10-17

View Document

02/02/232 February 2023 Full accounts made up to 2022-01-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from Redwood 2 Crockford Lane Chineham Basingstoke RG24 8WQ England to Maplewood Crockford Land Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from Maplewood Crockford Land Chineham Park Basingstoke Hampshire RG24 8YB United Kingdom to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17

View Document

17/10/2217 October 2022 Certificate of change of name

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

03/11/213 November 2021 Satisfaction of charge 046255660008 in full

View Document

03/11/213 November 2021 Satisfaction of charge 046255660009 in full

View Document

03/11/213 November 2021 Satisfaction of charge 046255660006 in full

View Document

03/11/213 November 2021 Satisfaction of charge 046255660007 in full

View Document

03/11/213 November 2021 Satisfaction of charge 046255660005 in full

View Document

03/11/213 November 2021 Satisfaction of charge 046255660004 in full

View Document

03/11/213 November 2021 Satisfaction of charge 046255660002 in full

View Document

03/11/213 November 2021 Satisfaction of charge 046255660003 in full

View Document

28/10/2128 October 2021 Full accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Termination of appointment of Philip James Auld as a secretary on 2021-07-31

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

27/01/1727 January 2017 27/01/17 STATEMENT OF CAPITAL USD 19827528.50

View Document

27/01/1727 January 2017 STATEMENT BY DIRECTORS

View Document

27/01/1727 January 2017 SOLVENCY STATEMENT DATED 25/01/17

View Document

27/01/1727 January 2017 REDUCE ISSUED CAPITAL 25/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

24/02/1624 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODGE

View Document

23/02/1623 February 2016

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR HOWARD TUFFNAIL

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR ANDY GASS

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR HOWARD TUFFNAIL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODGE

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR ANDY GASS

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
REDWOOD 2 REDWOOD 2, CROCKFORD LANE
CHINEHAM BUSINESS PARK, CHINEHAM
BASINGSTOKE
HAMPSHIRE
RG24 8WQ
ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
LION HOUSE
4 PIONEER BUSINESS PARK
CLIFTON MOOR
YORK

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MCDERMOTT

View Document

13/02/1513 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR PETER MCDERMOTT

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARCO PREDA

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MARCO PREDA

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MARCO PREDA

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL IZZARD

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR NESTOR CANO

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

17/03/1417 March 2014 SECOND FILING FOR FORM TM01

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MISS RACHEL OLLIS

View Document

11/02/1411 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL

View Document

01/02/131 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1114 December 2011 REVOKE AUTHORISED SHARE CAPITAL 24/11/2011

View Document

14/12/1114 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL HODGE / 08/09/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID RUSSELL / 04/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN IZZARD / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL HODGE / 04/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NESTOR CANO / 04/01/2010

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JULIAN MICHAEL HODGE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY APPOINTED NIGEL JOHN IZZARD

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY RACHEL OLLIS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY JULIAN HODGE

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON CHARTERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED RACHEL ANNE OLLIS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN HODGE

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

12/10/0512 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 AZLAN HOUSE MULBERRY BUSINESS PARK WOKINGHAM BERKSHIRE RG41 2GY

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 30/12/04; CHANGE OF MEMBERS

View Document

10/01/0510 January 2005 S366A DISP HOLDING AGM 23/12/04

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

10/01/0510 January 2005 US$ NC 1000/93327976 23/

View Document

10/01/0510 January 2005 SHARES AGREEMENT OTC

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company