Company NameRockford It Limited
DirectorsHeejae Richard Chae and Owen Phillips
Company StatusActive
Company Number04263503
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Previous NameRockford Computer Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(21 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed12 December 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(22 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameCarl Paul Rickerby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleOperations Director
Correspondence AddressThe Granary
Stanton Upon Hine Heath
Shrewsbury
Shropshire
SY4 4LR
Wales
Director NameMr Thomas Anthony Sykes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr David Anthony Sykes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleChartered Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRockside House Foxhill
Newton Road
Tetbury
Gloucestershire
GL8 8XA
Wales
Secretary NameCarl Paul Rickerby
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleOperations Director
Correspondence AddressThe Granary
Stanton Upon Hine Heath
Shrewsbury
Shropshire
SY4 4LR
Wales
Secretary NameMr Thomas Anthony Sykes
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 01 November 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMladen Vujnovic
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 August 2007)
RoleSupport Director
Correspondence Address8 Reynolds Wharf
Coalport
Telford
Shropshire
TF8 7HU
Director NameRobert William Bohee
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2010)
RoleTechnical Director
Correspondence Address35 Colridge Court
Donnington Wood
Telford
Salop
TF2 7SA
Director NameMr Stuart Angus Shepherd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratum House Stafford Park 10
Telford
Shropshire
TF3 3AB
Director NameMr David George Land
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratum House Stafford Park 10
Telford
Shropshire
TF3 3AB
Director NameMr Jason Wayne Macmanus
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Darren Peter Kirby
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 1-06, Grosvenor House
Central Park
Telford
Shropshire
TF2 9TW
Director NameMr Grant Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Christopher Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(16 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(16 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(16 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterockford-it.co.uk

Location

Registered AddressC/O Sysgroup Plc
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

113 at £1Mr David Anthony Sykes
9.97%
Ordinary D
113 at £1Thomas Anthony Sykes
9.97%
Ordinary A
442 at £1Thomas Anthony Sykes
39.01%
Ordinary B
45 at £1Mr David Anthony Sykes
3.97%
Ordinary C
34 at £1Thomas Anthony Sykes
3.00%
Ordinary C
34 at £1Wattle & Stottle LTD
3.00%
Ordinary C
329 at £1Jason Wayne Macmanus
29.04%
Ordinary A
23 at £1Elizabeth Anne John
2.03%
Ordinary C

Financials

Year2014
Turnover£2,800,653
Gross Profit£1,031,586
Net Worth£309,230
Cash£9,073
Current Liabilities£481,586

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

1 November 2017Delivered 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 2016Delivered on: 9 January 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

24 December 2020Full accounts made up to 31 March 2020 (23 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
13 August 2020Confirmation statement made on 28 October 2019 with updates (5 pages)
19 May 2020Satisfaction of charge 042635030002 in full (1 page)
23 October 2019Accounts for a small company made up to 31 March 2019 (23 pages)
7 August 2019Confirmation statement made on 2 August 2019 with updates (6 pages)
21 December 2018Full accounts made up to 31 March 2018 (23 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
17 July 2018Appointment of Mr Martin Audcent as a director on 16 July 2018 (2 pages)
27 June 2018Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page)
8 April 2018Director's details changed for Mr Adam Binks on 3 April 2018 (2 pages)
8 January 2018Termination of appointment of Christopher Evans as a director on 30 November 2017 (1 page)
8 January 2018Termination of appointment of Christopher Evans as a director on 30 November 2017 (1 page)
18 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
18 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
13 November 2017Change of share class name or designation (2 pages)
13 November 2017Change of share class name or designation (2 pages)
10 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Arrangements transaction 01/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Arrangements transaction 01/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 November 2017Registration of charge 042635030002, created on 1 November 2017 (29 pages)
6 November 2017Registration of charge 042635030002, created on 1 November 2017 (29 pages)
2 November 2017Appointment of Mr Christopher Evans as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Thomas Anthony Sykes as a secretary on 1 November 2017 (1 page)
2 November 2017Termination of appointment of David Anthony Sykes as a director on 1 November 2017 (1 page)
2 November 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
2 November 2017Appointment of Mr Julian David Llewellyn as a director on 1 November 2017 (2 pages)
2 November 2017Cessation of Thomas Anthony Sykes as a person with significant control on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Thomas Anthony Sykes as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Jason Wayne Macmanus as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Mr Julian David Llewellyn as a director on 1 November 2017 (2 pages)
2 November 2017Cessation of Thomas Anthony Sykes as a person with significant control on 1 November 2017 (1 page)
2 November 2017Cessation of Jason Wayne Macmanus as a person with significant control on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Thomas Anthony Sykes as a secretary on 1 November 2017 (1 page)
2 November 2017Registered 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 2017Appointment of Mr Christopher Evans as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Grant Thomas as a director on 1 November 2017 (1 page)
2 November 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
2 November 2017Termination of appointment of Jason Wayne Macmanus as a director on 1 November 2017 (1 page)
2 November 2017Notification of Sysgroup Plc as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Thomas Anthony Sykes as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Mr Adam Binks as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Adam Binks as a director on 1 November 2017 (2 pages)
2 November 2017Cessation of Jason Wayne Macmanus as a person with significant control on 1 November 2017 (1 page)
2 November 2017Registered 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 2017Termination of appointment of Grant Thomas as a director on 1 November 2017 (1 page)
2 November 2017Notification of Sysgroup Plc as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of David Anthony Sykes as a director on 1 November 2017 (1 page)
30 October 2017Satisfaction of charge 042635030001 in full (1 page)
30 October 2017Satisfaction of charge 042635030001 in full (1 page)
23 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
22 February 2017Director's details changed for Mr Jason Macmanus on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Jason Macmanus on 21 February 2017 (2 pages)
21 September 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
21 September 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
9 January 2016Registration of charge 042635030001, created on 8 January 2016 (26 pages)
9 January 2016Registration of charge 042635030001, created on 8 January 2016 (26 pages)
21 December 2015Appointment of Mr Grant Thomas as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr Grant Thomas as a director on 18 December 2015 (2 pages)
25 November 2015Total exemption full accounts made up to 31 July 2015 (12 pages)
25 November 2015Total exemption full accounts made up to 31 July 2015 (12 pages)
24 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,134
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,134
(4 pages)
16 November 2015Termination of appointment of Darren Peter Kirby as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Darren Peter Kirby as a director on 16 November 2015 (1 page)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,133
(8 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,133
(8 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,133
(8 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,133
(9 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,133
(9 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,133
(9 pages)
1 May 2014Director's details changed for Mr Thomas Anthony Sykes on 7 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Thomas Anthony Sykes on 7 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Thomas Anthony Sykes on 7 April 2014 (2 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (17 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (17 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,133
(7 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,133
(7 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,133
(7 pages)
18 March 2013Appointment of Mr Darren Peter Kirby as a director (2 pages)
18 March 2013Appointment of Mr Darren Peter Kirby as a director (2 pages)
15 October 2012Director's details changed for Mr Thomas Anthony Sykes on 28 September 2012 (2 pages)
15 October 2012Secretary's details changed for Mr Thomas Anthony Sykes on 28 September 2012 (1 page)
15 October 2012Secretary's details changed for Mr Thomas Anthony Sykes on 28 September 2012 (1 page)
15 October 2012Director's details changed for Mr Thomas Anthony Sykes on 28 September 2012 (2 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 September 2012Appointment of Mr Jason Macmanus as a director (2 pages)
28 September 2012Appointment of Mr Jason Macmanus as a director (2 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 April 2012Auditor's resignation (1 page)
5 April 2012Auditor's resignation (1 page)
10 February 2012Termination of appointment of David Land as a director (1 page)
10 February 2012Termination of appointment of David Land as a director (1 page)
10 February 2012Termination of appointment of Stuart Shepherd as a director (1 page)
10 February 2012Termination of appointment of Stuart Shepherd as a director (1 page)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
14 September 2011Director's details changed for Thomas Anthony Sykes on 2 August 2011 (2 pages)
14 September 2011Director's details changed for Thomas Anthony Sykes on 2 August 2011 (2 pages)
14 September 2011Director's details changed for David Anthony Sykes on 2 August 2011 (2 pages)
14 September 2011Director's details changed for David Anthony Sykes on 2 August 2011 (2 pages)
14 September 2011Director's details changed for Thomas Anthony Sykes on 2 August 2011 (2 pages)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
14 September 2011Director's details changed for David Anthony Sykes on 2 August 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 December 2010Director's details changed for David Anthony Sykes on 16 December 2010 (2 pages)
16 December 2010Director's details changed for David Anthony Sykes on 16 December 2010 (2 pages)
1 December 2010Purchase of own shares. (3 pages)
1 December 2010Purchase of own shares. (3 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 1,133
(4 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 1,133
(4 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 November 2010Purchase of own shares. (3 pages)
22 November 2010Appointment of Stuart Angus Shepherd as a director (3 pages)
22 November 2010Purchase of own shares. (3 pages)
22 November 2010Appointment of Stuart Angus Shepherd as a director (3 pages)
22 November 2010Appointment of David George Land as a director (3 pages)
22 November 2010Appointment of David George Land as a director (3 pages)
16 November 2010Termination of appointment of Robert Bohee as a director (2 pages)
16 November 2010Cancellation of shares. Statement of capital on 16 November 2010
  • GBP 1,800
(4 pages)
16 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
16 November 2010Cancellation of shares. Statement of capital on 16 November 2010
  • GBP 1,800
(4 pages)
16 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
16 November 2010Termination of appointment of Robert Bohee as a director (2 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 September 2008Return made up to 02/08/08; full list of members (4 pages)
30 September 2008Return made up to 02/08/08; full list of members (4 pages)
19 November 2007Return made up to 02/08/07; full list of members (3 pages)
19 November 2007Return made up to 02/08/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
21 September 2006Return made up to 02/08/06; full list of members (3 pages)
21 September 2006Return made up to 02/08/06; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: 2A new street newport shropshire TF10 7AX (1 page)
11 July 2006Registered office changed on 11/07/06 from: 2A new street newport shropshire TF10 7AX (1 page)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 September 2005Return made up to 02/08/05; full list of members (3 pages)
2 September 2005Return made up to 02/08/05; full list of members (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 July 2004Return made up to 02/08/04; full list of members (7 pages)
22 July 2004Return made up to 02/08/04; full list of members (7 pages)
11 June 2004Registered office changed on 11/06/04 from: 12 soudley market drayton shropshire TF9 2SE (1 page)
11 June 2004Registered office changed on 11/06/04 from: 12 soudley market drayton shropshire TF9 2SE (1 page)
9 June 2004Company name changed rockford computer systems limite d\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed rockford computer systems limite d\certificate issued on 09/06/04 (2 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 September 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
9 September 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
8 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Secretary resigned;director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
19 August 2002Return made up to 02/08/02; full list of members (7 pages)
19 August 2002Return made up to 02/08/02; full list of members (7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
2 August 2001Incorporation (13 pages)
2 August 2001Incorporation (13 pages)