ROCKFORD IT LIMITED

04263503
55 SPRING GARDENS MANCHESTER ENGLAND M2 2BY

Documents

Documents
Date Category Description Pages
25 Sep 2024 officers Change of particulars for secretary (Mrs Wendy Baker) 1 Buy now
13 Mar 2024 officers Appointment of director (Mr Owen Phillips) 2 Buy now
13 Mar 2024 officers Termination of appointment of director (Martin Audcent) 1 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2024 accounts Annual Accounts 13 Buy now
12 Dec 2023 officers Appointment of secretary (Mrs Wendy Baker) 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2023 officers Termination of appointment of director (Adam Binks) 1 Buy now
01 Jul 2023 officers Appointment of director (Mr Heejae Richard Chae) 2 Buy now
01 Dec 2022 accounts Annual Accounts 9 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 11 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 23 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2019 accounts Annual Accounts 23 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2018 accounts Annual Accounts 23 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2018 officers Appointment of director (Mr Martin Audcent) 2 Buy now
27 Jun 2018 officers Termination of appointment of director (Julian David Llewellyn) 1 Buy now
08 Apr 2018 officers Change of particulars for director (Mr Adam Binks) 2 Buy now
08 Jan 2018 officers Termination of appointment of director (Christopher Evans) 1 Buy now
18 Nov 2017 accounts Annual Accounts 12 Buy now
13 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Nov 2017 resolution Resolution 24 Buy now
06 Nov 2017 mortgage Registration of a charge 29 Buy now
02 Nov 2017 officers Appointment of director (Mr Julian David Llewellyn) 2 Buy now
02 Nov 2017 officers Appointment of director (Mr Christopher Evans) 2 Buy now
02 Nov 2017 officers Appointment of director (Mr Adam Binks) 2 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Nov 2017 officers Termination of appointment of director (Grant Thomas) 1 Buy now
02 Nov 2017 officers Termination of appointment of director (Thomas Anthony Sykes) 1 Buy now
02 Nov 2017 officers Termination of appointment of director (David Anthony Sykes) 1 Buy now
02 Nov 2017 officers Termination of appointment of director (Jason Wayne Macmanus) 1 Buy now
02 Nov 2017 officers Termination of appointment of secretary (Thomas Anthony Sykes) 1 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2017 officers Change of particulars for director (Mr Jason Macmanus) 2 Buy now
21 Sep 2016 accounts Annual Accounts 13 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Jan 2016 mortgage Registration of a charge 26 Buy now
21 Dec 2015 officers Appointment of director (Mr Grant Thomas) 2 Buy now
25 Nov 2015 accounts Annual Accounts 12 Buy now
24 Nov 2015 capital Return of Allotment of shares 4 Buy now
16 Nov 2015 officers Termination of appointment of director (Darren Peter Kirby) 1 Buy now
11 Aug 2015 annual-return Annual Return 8 Buy now
12 Mar 2015 accounts Annual Accounts 10 Buy now
20 Aug 2014 annual-return Annual Return 9 Buy now
01 May 2014 officers Change of particulars for director (Mr Thomas Anthony Sykes) 2 Buy now
15 Oct 2013 accounts Annual Accounts 17 Buy now
02 Sep 2013 annual-return Annual Return 7 Buy now
18 Mar 2013 officers Appointment of director (Mr Darren Peter Kirby) 2 Buy now
15 Oct 2012 officers Change of particulars for director (Mr Thomas Anthony Sykes) 2 Buy now
15 Oct 2012 officers Change of particulars for secretary (Mr Thomas Anthony Sykes) 1 Buy now
11 Oct 2012 accounts Annual Accounts 8 Buy now
28 Sep 2012 officers Appointment of director (Mr Jason Macmanus) 2 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
03 May 2012 accounts Annual Accounts 7 Buy now
05 Apr 2012 auditors Auditors Resignation Company 1 Buy now
10 Feb 2012 officers Termination of appointment of director (Stuart Shepherd) 1 Buy now
10 Feb 2012 officers Termination of appointment of director (David Land) 1 Buy now
14 Sep 2011 annual-return Annual Return 8 Buy now
14 Sep 2011 officers Change of particulars for director (Thomas Anthony Sykes) 2 Buy now
14 Sep 2011 officers Change of particulars for director (David Anthony Sykes) 2 Buy now
04 May 2011 accounts Annual Accounts 7 Buy now
16 Dec 2010 officers Change of particulars for director (David Anthony Sykes) 2 Buy now
01 Dec 2010 capital Return of purchase of own shares 3 Buy now
26 Nov 2010 capital Notice of cancellation of shares 4 Buy now
26 Nov 2010 resolution Resolution 6 Buy now
24 Nov 2010 resolution Resolution 26 Buy now
22 Nov 2010 officers Appointment of director (David George Land) 3 Buy now
22 Nov 2010 officers Appointment of director (Stuart Angus Shepherd) 3 Buy now
22 Nov 2010 capital Return of purchase of own shares 3 Buy now
16 Nov 2010 officers Termination of appointment of director (Robert Bohee) 2 Buy now
16 Nov 2010 capital Notice of cancellation of shares 4 Buy now
16 Nov 2010 resolution Resolution 6 Buy now
16 Aug 2010 annual-return Annual Return 6 Buy now
13 Apr 2010 accounts Annual Accounts 7 Buy now
07 Aug 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 7 Buy now
30 Sep 2008 annual-return Return made up to 02/08/08; full list of members 4 Buy now
19 Nov 2007 annual-return Return made up to 02/08/07; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 8 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
19 Mar 2007 accounts Annual Accounts 8 Buy now
26 Jan 2007 officers New director appointed 2 Buy now
26 Jan 2007 officers New director appointed 2 Buy now
21 Sep 2006 annual-return Return made up to 02/08/06; full list of members 3 Buy now
11 Jul 2006 address Registered office changed on 11/07/06 from: 2A new street newport shropshire TF10 7AX 1 Buy now
05 Apr 2006 accounts Annual Accounts 6 Buy now
02 Sep 2005 annual-return Return made up to 02/08/05; full list of members 3 Buy now
19 Aug 2005 officers Director's particulars changed 1 Buy now
17 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now