About

Registered Number: 03457130
Date of Incorporation: 29/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA

 

Founded in 1997, Itasca Consulting Ltd have registered office in Shropshire, it's status is listed as "Active". There are 6 directors listed as Fairhurst, Charles Edward, Dr, Billaux, Daniel Marie Gerrard Francois, Lorig, Loren Jay, Maxwell, Shawn Clark, Dr, Young, Robert Paul, Young, Teresa for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRHURST, Charles Edward, Dr 16 May 2017 - 1
BILLAUX, Daniel Marie Gerrard Francois 30 April 2009 21 May 2014 1
LORIG, Loren Jay 30 April 2009 16 May 2017 1
MAXWELL, Shawn Clark, Dr 21 May 2014 12 March 2018 1
YOUNG, Robert Paul 29 October 1997 30 April 2009 1
YOUNG, Teresa 29 October 1997 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CH01 - Change of particulars for director 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 11 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 04 June 2015
TM01 - Termination of appointment of director 07 May 2015
CERTNM - Change of name certificate 18 December 2014
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 June 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AA - Annual Accounts 25 September 2010
AA01 - Change of accounting reference date 26 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 26 October 2009
AD04 - Change of location of company records to the registered office 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
RESOLUTIONS - N/A 27 May 2009
RESOLUTIONS - N/A 27 May 2009
RESOLUTIONS - N/A 27 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 13 July 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 31 October 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 21 October 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 25 November 1998
395 - Particulars of a mortgage or charge 05 June 1998
225 - Change of Accounting Reference Date 08 January 1998
NEWINC - New incorporation documents 29 October 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 29 November 2011 Fully Satisfied

N/A

Mortgage debenture 30 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.