Hilger & Watts Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2016-03-31
Cash in hand £2,968 -582.59%
Net Worth £1,917 -52.17%
Liabilities £1,411 -4,365%
Fixed Assets £1,400 0%
Trade Debtors £360 -12,196%
Total assets £3,328 -1,881%
Shareholder's funds £1,917 -52.17%
Total liabilities £1,411 -4,365%
INTERSCAN-AWA (UK) LIMITED
Company type
Private Limited Company , Dissolved
Company Number
02993297
Record last updated
Monday, June 2, 2014 2:31:46 AM UTC
Official Address
The Folly Etchingwood Buxted And Maresfield
Locality
Buxted And Maresfield
Region
East Sussex, England
Postal Code
TN224PT
Sector
Other professional, scientific and technical activities n.e.c.
Visits
HILGER & WATTS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-3 2014-6 2020-1 2024-4 2024-8 2024-12 2025-3 2025-5 0 1 2 3
Searches
HILGER & WATTS LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-12 2024-10 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 8, 2014
Notice of cancellation of shares
Registry
Jan 2, 2014
Resignation of one Director
Registry
Dec 20, 2013
Annual return
Financials
Dec 19, 2013
Annual accounts
Registry
Mar 8, 2013
Annual return
Registry
Mar 4, 2013
Resignation of one Director
Registry
Mar 4, 2013
Resignation of one Director 2993...
Financials
Jan 5, 2013
Annual accounts
Registry
Mar 31, 2012
Resignation of one Consultant and one Director (a man)
Registry
Feb 25, 2012
Resignation of 2 people: 2 women
Financials
Feb 21, 2012
Annual accounts
Registry
Nov 28, 2011
Annual return
Registry
Nov 28, 2011
Resignation of one Director
Registry
Jan 28, 2011
Appointment of a man as Director
Registry
Nov 29, 2010
Annual return
Registry
Nov 29, 2010
Change of particulars for director
Registry
Nov 29, 2010
Change of particulars for director 2993...
Registry
Nov 15, 2010
Appointment of a man as Director
Registry
Nov 1, 2010
Appointment of a man as Consultant and Director
Registry
Oct 1, 2010
Appointment of a man as Director and Consultant
Financials
Aug 11, 2010
Annual accounts
Financials
Dec 19, 2009
Annual accounts 2993...
Registry
Dec 14, 2009
Change of registered office address
Registry
Dec 5, 2009
Annual return
Registry
Dec 5, 2009
Change of particulars for director
Registry
Dec 4, 2009
Change of registered office address
Registry
Dec 4, 2009
Change of location of company records to the single alternative inspection location
Registry
Dec 4, 2009
Notification of single alternative inspection location
Registry
Dec 4, 2009
Change of particulars for director
Registry
Dec 4, 2009
Change of particulars for director 2993...
Registry
Dec 4, 2009
Change of particulars for director
Registry
Dec 4, 2009
Change of particulars for director 2993...
Registry
Dec 17, 2008
Annual return
Registry
Dec 17, 2008
Resignation of a director
Financials
Oct 30, 2008
Annual accounts
Registry
Dec 5, 2007
Annual return
Registry
Dec 5, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Dec 5, 2007
Notice of change of directors or secretaries or in their particulars 2993...
Registry
Nov 19, 2007
Appointment of a director
Registry
Nov 19, 2007
Appointment of a director 2993...
Financials
Nov 15, 2007
Annual accounts
Registry
Oct 1, 2007
Two appointments: a woman and a man,: a woman and a man
Registry
Sep 30, 2007
Resignation of one Director (a woman)
Registry
Sep 17, 2007
Change of name certificate
Registry
Sep 17, 2007
Company name change
Financials
Feb 2, 2007
Annual accounts
Registry
Jan 22, 2007
Annual return
Financials
Jan 31, 2006
Annual accounts
Registry
Nov 29, 2005
Annual return
Registry
Sep 29, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 26, 2005
Particulars of a mortgage or charge
Financials
Jan 28, 2005
Annual accounts
Registry
Dec 20, 2004
Annual return
Financials
Apr 28, 2004
Annual accounts
Registry
Apr 28, 2004
Change in situation or address of registered office
Registry
Feb 24, 2004
Particulars of a mortgage or charge
Registry
Dec 31, 2003
Annual return
Registry
Aug 14, 2003
Change of name certificate
Registry
Aug 14, 2003
Company name change
Registry
Jul 25, 2003
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jun 19, 2003
Change of accounting reference date
Registry
Jun 19, 2003
Appointment of a director
Registry
Jun 2, 2003
Appointment of a director 2993...
Registry
May 21, 2003
Annual return
Registry
Apr 29, 2003
Two appointments: 2 women
Registry
Feb 19, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jan 26, 2003
Notice of increase in nominal capital
Registry
Jan 26, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jan 26, 2003
Alteration to memorandum and articles
Registry
Jan 16, 2003
Change in situation or address of registered office
Registry
Jan 16, 2003
Appointment of a director
Registry
Jan 3, 2003
Appointment of a man as Director and Managing Director
Registry
Nov 26, 2002
Resignation of a director
Registry
Nov 26, 2002
Resignation of a secretary
Registry
Nov 18, 2002
Appointment of a secretary
Registry
Nov 14, 2002
Appointment of a director
Registry
Nov 7, 2002
Change in situation or address of registered office
Registry
Oct 31, 2002
Appointment of a woman as Secretary
Registry
Oct 30, 2002
Appointment of a man as Director Chairman and Director
Financials
Apr 29, 2002
Annual accounts
Registry
Dec 14, 2001
Annual return
Financials
Sep 13, 2001
Annual accounts
Registry
Dec 20, 2000
Annual return
Registry
Dec 20, 2000
Elective resolution
Financials
May 15, 2000
Annual accounts
Registry
Jan 24, 2000
Annual return
Financials
Aug 10, 1999
Annual accounts
Registry
Jan 25, 1999
Annual return
Financials
Aug 7, 1998
Annual accounts
Registry
Dec 10, 1997
Annual return
Financials
Sep 25, 1997
Annual accounts
Registry
Dec 5, 1996
Annual return
Financials
Jan 2, 1996
Annual accounts
Registry
Dec 4, 1995
Annual return
Registry
Sep 21, 1995
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 21, 1995
Exemption from appointing auditors
Registry
Dec 22, 1994
Director resigned, new director appointed
Registry
Dec 22, 1994
Change in situation or address of registered office
Registry
Dec 20, 1994
Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director