ASH DESIGN + ASSESSMENT LIMITED

Register to unlock more data on OkredoRegister

ASH DESIGN + ASSESSMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045838

Incorporation date

07/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1995)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-09-25
dot icon16/10/2024
Purchase of own shares.
dot icon25/09/2024
Termination of appointment of Jennifer Anne Skrynka as a director on 2024-09-25
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/09/2022
Change of details for Ms Jennifer Anne Skrynka as a person with significant control on 2022-09-07
dot icon08/09/2022
Director's details changed for Mrs Jennifer Anne Skrynka on 2022-09-07
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/06/2021
Director's details changed for Mrs Jennifer Anne Skrynka on 2021-06-10
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon25/05/2021
Change of details for Mrs Jennifer Anne Skrynka as a person with significant control on 2021-04-26
dot icon25/05/2021
Director's details changed for Mrs Jennifer Anne Skrynka on 2021-04-26
dot icon25/05/2021
Termination of appointment of Allan Mathieson as a secretary on 2021-04-26
dot icon14/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon08/11/2019
Accounts for a small company made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/06/2019
Appointment of Mr Allan Mathieson as a secretary on 2019-06-01
dot icon03/06/2019
Appointment of Mr Andrew John Curds as a director on 2019-06-01
dot icon24/10/2018
Accounts for a small company made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/05/2018
Cessation of James Stephen Truscott as a person with significant control on 2018-04-06
dot icon10/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon10/05/2018
Purchase of own shares.
dot icon26/04/2018
Termination of appointment of James Stephen Truscott as a director on 2018-04-05
dot icon26/04/2018
Termination of appointment of Shelf Secretary Limited as a secretary on 2018-04-13
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon19/03/2018
Accounts for a small company made up to 2017-06-30
dot icon09/02/2018
Registered office address changed from One London Wall London EC2Y 4AB to One Fleet Place London EC4M 7WS on 2018-02-09
dot icon20/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/09/2016
Accounts for a small company made up to 2016-06-30
dot icon06/07/2016
Satisfaction of charge 1 in full
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon03/11/2015
Accounts for a small company made up to 2015-06-30
dot icon16/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon05/03/2015
Appointment of Shelf Secretary Limited as a secretary on 2015-03-05
dot icon12/01/2015
Termination of appointment of Janette Mackinlay as a secretary on 2014-12-31
dot icon05/01/2015
Accounts for a small company made up to 2014-06-30
dot icon11/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon18/03/2014
Accounts for a small company made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon11/10/2012
Accounts for a small company made up to 2012-06-30
dot icon03/08/2012
Director's details changed for Mrs Jennifer Anne Skrynka on 2012-08-02
dot icon18/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mrs Jennifer Anne Skrynka on 2011-12-01
dot icon06/12/2011
Accounts for a small company made up to 2011-06-30
dot icon26/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon09/03/2011
Resolutions
dot icon21/09/2010
Accounts for a small company made up to 2010-06-30
dot icon26/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon26/04/2010
Director's details changed for Jennifer Anne Skrynka on 2010-04-07
dot icon26/04/2010
Director's details changed for James Stephen Truscott on 2010-04-07
dot icon09/01/2010
Accounts for a small company made up to 2009-06-30
dot icon07/08/2009
Return made up to 07/04/09; full list of members
dot icon31/03/2009
Accounts for a small company made up to 2008-06-30
dot icon29/01/2009
Secretary appointed janette mackinlay
dot icon29/01/2009
Appointment terminated secretary randi rush
dot icon28/12/2008
Registered office changed on 28/12/2008 from c/o crowley young 10 berkeley street london W1J 8DP
dot icon28/12/2008
Appointment terminated director james molyneux
dot icon28/12/2008
Appointment terminated director gwyn williams
dot icon28/12/2008
Appointment terminated director ian baker
dot icon28/12/2008
Appointment terminated director anthony rush
dot icon18/12/2008
Certificate of change of name
dot icon18/08/2008
Return made up to 07/04/08; full list of members
dot icon05/08/2008
Return made up to 07/04/07; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon18/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/05/2006
New director appointed
dot icon12/05/2006
Return made up to 07/04/06; full list of members
dot icon13/04/2006
Accounts for a small company made up to 2005-06-30
dot icon28/02/2006
Director resigned
dot icon29/04/2005
Return made up to 07/04/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-06-30
dot icon19/05/2004
Return made up to 07/04/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon20/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/05/2003
Return made up to 07/04/03; full list of members
dot icon11/12/2002
New director appointed
dot icon29/05/2002
Return made up to 07/04/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/01/2002
Return made up to 07/04/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon25/05/2000
Return made up to 07/04/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-04-30
dot icon06/11/1999
Particulars of mortgage/charge
dot icon01/10/1999
New director appointed
dot icon02/08/1999
Ad 12/07/99--------- £ si 10000@1=10000 £ ic 6000/16000
dot icon02/08/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon15/05/1999
Registered office changed on 15/05/99 from: 22 gilbert street london W1Y 1RJ
dot icon02/05/1999
Return made up to 07/04/99; no change of members
dot icon24/02/1999
Full accounts made up to 1998-04-30
dot icon02/12/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
Return made up to 04/04/98; no change of members
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon12/08/1997
Return made up to 07/04/97; full list of members
dot icon22/05/1997
Ad 08/04/96--------- £ si 5900@1=5900 £ ic 100/6000
dot icon19/01/1997
Full accounts made up to 1996-04-30
dot icon24/12/1996
Registered office changed on 24/12/96 from: 80 wimpole street london W1M 8EL
dot icon15/05/1996
Return made up to 07/04/96; full list of members
dot icon01/05/1996
Ad 12/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon01/05/1996
New secretary appointed
dot icon01/05/1996
Secretary resigned
dot icon01/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/05/1995
Director resigned;new director appointed
dot icon07/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
262.88K
-
0.00
277.86K
-
2022
14
572.75K
-
0.00
657.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skrynka, Jennifer Anne
Director
31/03/2006 - 25/09/2024
-
Curds, Andrew John
Director
01/06/2019 - Present
-
White, Tatiana
Director
05/03/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH DESIGN + ASSESSMENT LIMITED

ASH DESIGN + ASSESSMENT LIMITED is an(a) Active company incorporated on 07/04/1995 with the registered office located at One, Fleet Place, London EC4M 7WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH DESIGN + ASSESSMENT LIMITED?

toggle

ASH DESIGN + ASSESSMENT LIMITED is currently Active. It was registered on 07/04/1995 .

Where is ASH DESIGN + ASSESSMENT LIMITED located?

toggle

ASH DESIGN + ASSESSMENT LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What does ASH DESIGN + ASSESSMENT LIMITED do?

toggle

ASH DESIGN + ASSESSMENT LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ASH DESIGN + ASSESSMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with updates.