Manchester
M2 2BY
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Current |
Appointed | 12 December 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Owen Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Carl Paul Rickerby |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | The Granary Stanton Upon Hine Heath Shrewsbury Shropshire SY4 4LR Wales |
Director Name | Mr Thomas Anthony Sykes |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr David Anthony Sykes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Chartered Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rockside House Foxhill Newton Road Tetbury Gloucestershire GL8 8XA Wales |
Secretary Name | Carl Paul Rickerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | The Granary Stanton Upon Hine Heath Shrewsbury Shropshire SY4 4LR Wales |
Secretary Name | Mr Thomas Anthony Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 November 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mladen Vujnovic |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 August 2007) |
Role | Support Director |
Correspondence Address | 8 Reynolds Wharf Coalport Telford Shropshire TF8 7HU |
Director Name | Robert William Bohee |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2010) |
Role | Technical Director |
Correspondence Address | 35 Colridge Court Donnington Wood Telford Salop TF2 7SA |
Director Name | Mr Stuart Angus Shepherd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratum House Stafford Park 10 Telford Shropshire TF3 3AB |
Director Name | Mr David George Land |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratum House Stafford Park 10 Telford Shropshire TF3 3AB |
Director Name | Mr Jason Wayne Macmanus |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Darren Peter Kirby |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 1-06, Grosvenor House Central Park Telford Shropshire TF2 9TW |
Director Name | Mr Grant Thomas |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Christopher Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(16 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Adam Binks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Martin Audcent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rockford-it.co.uk |
---|
Registered Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
113 at £1 | Mr David Anthony Sykes 9.97% Ordinary D |
---|---|
113 at £1 | Thomas Anthony Sykes 9.97% Ordinary A |
442 at £1 | Thomas Anthony Sykes 39.01% Ordinary B |
45 at £1 | Mr David Anthony Sykes 3.97% Ordinary C |
34 at £1 | Thomas Anthony Sykes 3.00% Ordinary C |
34 at £1 | Wattle & Stottle LTD 3.00% Ordinary C |
329 at £1 | Jason Wayne Macmanus 29.04% Ordinary A |
23 at £1 | Elizabeth Anne John 2.03% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,800,653 |
Gross Profit | £1,031,586 |
Net Worth | £309,230 |
Cash | £9,073 |
Current Liabilities | £481,586 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
1 November 2017 | Delivered on: 6 November 2017 Persons entitled: Santander UK PLC (Crn 02294747) as Security Trustee for Santander UK PLC and Its Subsidiaries Classification: A registered charge Outstanding |
---|---|
8 January 2016 | Delivered on: 9 January 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
24 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
19 May 2020 | Satisfaction of charge 042635030002 in full (1 page) |
23 October 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with updates (6 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
17 July 2018 | Appointment of Mr Martin Audcent as a director on 16 July 2018 (2 pages) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page) |
8 April 2018 | Director's details changed for Mr Adam Binks on 3 April 2018 (2 pages) |
8 January 2018 | Termination of appointment of Christopher Evans as a director on 30 November 2017 (1 page) |
8 January 2018 | Termination of appointment of Christopher Evans as a director on 30 November 2017 (1 page) |
18 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
18 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
13 November 2017 | Change of share class name or designation (2 pages) |
13 November 2017 | Change of share class name or designation (2 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
6 November 2017 | Registration of charge 042635030002, created on 1 November 2017 (29 pages) |
6 November 2017 | Registration of charge 042635030002, created on 1 November 2017 (29 pages) |
2 November 2017 | Appointment of Mr Christopher Evans as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Thomas Anthony Sykes as a secretary on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of David Anthony Sykes as a director on 1 November 2017 (1 page) |
2 November 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
2 November 2017 | Appointment of Mr Julian David Llewellyn as a director on 1 November 2017 (2 pages) |
2 November 2017 | Cessation of Thomas Anthony Sykes as a person with significant control on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Thomas Anthony Sykes as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Jason Wayne Macmanus as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Julian David Llewellyn as a director on 1 November 2017 (2 pages) |
2 November 2017 | Cessation of Thomas Anthony Sykes as a person with significant control on 1 November 2017 (1 page) |
2 November 2017 | Cessation of Jason Wayne Macmanus as a person with significant control on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Thomas Anthony Sykes as a secretary on 1 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Suite 1-06, Grosvenor House Central Park Telford Shropshire TF2 9TW to Walker House Exchange Flags Liverpool L2 3YL on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Christopher Evans as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Grant Thomas as a director on 1 November 2017 (1 page) |
2 November 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
2 November 2017 | Termination of appointment of Jason Wayne Macmanus as a director on 1 November 2017 (1 page) |
2 November 2017 | Notification of Sysgroup Plc as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Thomas Anthony Sykes as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Adam Binks as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Adam Binks as a director on 1 November 2017 (2 pages) |
2 November 2017 | Cessation of Jason Wayne Macmanus as a person with significant control on 1 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Suite 1-06, Grosvenor House Central Park Telford Shropshire TF2 9TW to Walker House Exchange Flags Liverpool L2 3YL on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Grant Thomas as a director on 1 November 2017 (1 page) |
2 November 2017 | Notification of Sysgroup Plc as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of David Anthony Sykes as a director on 1 November 2017 (1 page) |
30 October 2017 | Satisfaction of charge 042635030001 in full (1 page) |
30 October 2017 | Satisfaction of charge 042635030001 in full (1 page) |
23 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
22 February 2017 | Director's details changed for Mr Jason Macmanus on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Jason Macmanus on 21 February 2017 (2 pages) |
21 September 2016 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
21 September 2016 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
9 January 2016 | Registration of charge 042635030001, created on 8 January 2016 (26 pages) |
9 January 2016 | Registration of charge 042635030001, created on 8 January 2016 (26 pages) |
21 December 2015 | Appointment of Mr Grant Thomas as a director on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Grant Thomas as a director on 18 December 2015 (2 pages) |
25 November 2015 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
25 November 2015 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
16 November 2015 | Termination of appointment of Darren Peter Kirby as a director on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Darren Peter Kirby as a director on 16 November 2015 (1 page) |
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 May 2014 | Director's details changed for Mr Thomas Anthony Sykes on 7 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Thomas Anthony Sykes on 7 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Thomas Anthony Sykes on 7 April 2014 (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (17 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (17 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 March 2013 | Appointment of Mr Darren Peter Kirby as a director (2 pages) |
18 March 2013 | Appointment of Mr Darren Peter Kirby as a director (2 pages) |
15 October 2012 | Director's details changed for Mr Thomas Anthony Sykes on 28 September 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Mr Thomas Anthony Sykes on 28 September 2012 (1 page) |
15 October 2012 | Secretary's details changed for Mr Thomas Anthony Sykes on 28 September 2012 (1 page) |
15 October 2012 | Director's details changed for Mr Thomas Anthony Sykes on 28 September 2012 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 September 2012 | Appointment of Mr Jason Macmanus as a director (2 pages) |
28 September 2012 | Appointment of Mr Jason Macmanus as a director (2 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 April 2012 | Auditor's resignation (1 page) |
5 April 2012 | Auditor's resignation (1 page) |
10 February 2012 | Termination of appointment of David Land as a director (1 page) |
10 February 2012 | Termination of appointment of David Land as a director (1 page) |
10 February 2012 | Termination of appointment of Stuart Shepherd as a director (1 page) |
10 February 2012 | Termination of appointment of Stuart Shepherd as a director (1 page) |
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Director's details changed for Thomas Anthony Sykes on 2 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Thomas Anthony Sykes on 2 August 2011 (2 pages) |
14 September 2011 | Director's details changed for David Anthony Sykes on 2 August 2011 (2 pages) |
14 September 2011 | Director's details changed for David Anthony Sykes on 2 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Thomas Anthony Sykes on 2 August 2011 (2 pages) |
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Director's details changed for David Anthony Sykes on 2 August 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 December 2010 | Director's details changed for David Anthony Sykes on 16 December 2010 (2 pages) |
16 December 2010 | Director's details changed for David Anthony Sykes on 16 December 2010 (2 pages) |
1 December 2010 | Purchase of own shares. (3 pages) |
1 December 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
22 November 2010 | Purchase of own shares. (3 pages) |
22 November 2010 | Appointment of Stuart Angus Shepherd as a director (3 pages) |
22 November 2010 | Purchase of own shares. (3 pages) |
22 November 2010 | Appointment of Stuart Angus Shepherd as a director (3 pages) |
22 November 2010 | Appointment of David George Land as a director (3 pages) |
22 November 2010 | Appointment of David George Land as a director (3 pages) |
16 November 2010 | Termination of appointment of Robert Bohee as a director (2 pages) |
16 November 2010 | Cancellation of shares. Statement of capital on 16 November 2010
|
16 November 2010 | Resolutions
|
16 November 2010 | Cancellation of shares. Statement of capital on 16 November 2010
|
16 November 2010 | Resolutions
|
16 November 2010 | Termination of appointment of Robert Bohee as a director (2 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 November 2007 | Return made up to 02/08/07; full list of members (3 pages) |
19 November 2007 | Return made up to 02/08/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
21 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 2A new street newport shropshire TF10 7AX (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 2A new street newport shropshire TF10 7AX (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 July 2004 | Return made up to 02/08/04; full list of members (7 pages) |
22 July 2004 | Return made up to 02/08/04; full list of members (7 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 12 soudley market drayton shropshire TF9 2SE (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 12 soudley market drayton shropshire TF9 2SE (1 page) |
9 June 2004 | Company name changed rockford computer systems limite d\certificate issued on 09/06/04 (2 pages) |
9 June 2004 | Company name changed rockford computer systems limite d\certificate issued on 09/06/04 (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 September 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
9 September 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
8 September 2003 | Return made up to 02/08/03; full list of members
|
8 September 2003 | Return made up to 02/08/03; full list of members
|
30 August 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Incorporation (13 pages) |
2 August 2001 | Incorporation (13 pages) |