Date | Description |
2025-04-25 |
update website_status FlippedRobots => FailedRobots |
2025-03-30 |
update website_status OK => FlippedRobots |
2025-02-27 |
update website_status IndexPageFetchError => OK |
2025-01-26 |
update website_status OK => IndexPageFetchError |
2024-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-06-15 |
delete partner_pages_linkeddomain strainsense.co.uk |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-08 |
delete source_ip 35.209.238.53 |
2023-07-08 |
insert source_ip 35.215.109.233 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-07 |
delete company_previous_name HAMSARD 2540 LIMITED |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2022-04-11 |
delete partner_pages_linkeddomain cranial-8.com |
2022-04-11 |
insert partner Motion Micro Solutions Inc. |
2022-04-11 |
insert partner_pages_linkeddomain motionmicro.com |
2021-12-14 |
delete partner Brett Associates, Inc. |
2021-12-14 |
delete partner HG Associates New England LLC |
2021-12-14 |
delete partner Sentech Measurements, Inc. |
2021-12-14 |
delete partner_pages_linkeddomain althen.de |
2021-12-14 |
delete partner_pages_linkeddomain altheris.com |
2021-12-14 |
delete partner_pages_linkeddomain brettassociates.com |
2021-12-14 |
delete partner_pages_linkeddomain hgane.com |
2021-12-14 |
delete partner_pages_linkeddomain omniray.ch |
2021-12-14 |
delete partner_pages_linkeddomain sentech.com |
2021-12-14 |
delete partner_pages_linkeddomain sentechmeas.com |
2021-12-14 |
insert partner_pages_linkeddomain missioncriticalsales.com |
2021-12-14 |
insert partner_pages_linkeddomain vortice-lda.pt |
2021-12-14 |
insert partner_pages_linkeddomain w5engineering.com |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 16/04/2017 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2020-03-20 |
delete source_ip 37.60.235.176 |
2020-03-20 |
insert source_ip 35.209.238.53 |
2020-03-20 |
update website_status FailedRobotsLimitReached => OK |
2019-11-19 |
update website_status FailedRobots => FailedRobotsLimitReached |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update website_status OK => FailedRobots |
2019-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 30/04/2019 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
2019-04-02 |
insert email er..@tms-elektronik.com |
2019-04-02 |
insert fax +90 216 373 0552 |
2019-04-02 |
insert phone +90 216 373 2515 |
2019-02-21 |
insert general_emails in..@duetto-engineering.de |
2019-02-21 |
insert personal_emails ni..@sherbornesensors.com |
2019-02-21 |
insert sales_emails sa..@brettassociates.com |
2019-02-21 |
insert sales_emails sa..@flwse.com |
2019-02-21 |
insert sales_emails sa..@technodata.com |
2019-02-21 |
delete address 6916 Circo Diegueno Ct. Rancho Santa Fe, CA 92091 USA |
2019-02-21 |
delete phone (585) 235-3030 |
2019-02-21 |
delete phone +44 1256 630300 |
2019-02-21 |
insert address 13774 Reimer Drive North Maple Grove, MN 55311 |
2019-02-21 |
insert address 4-3-3 Kojimachi Chiyoda-ku, Tokyo 102-0083 Japan |
2019-02-21 |
insert address 4210 198th Street SW, Suite 204 Lynnwood, WA 98036 |
2019-02-21 |
insert address 4451 Canton Road Marietta, GA 30066 |
2019-02-21 |
insert address 6916 Circo Diegueno Ct. Rancho Santa Fe, CA 92067 |
2019-02-21 |
insert address Frans-Hals-Str. 13 81479 Muenchen Germany |
2019-02-21 |
insert address Yeouido-dong, Cheil Building 379, Yeongdeungpo-gu Korea
Contact: Daniel H. Park |
2019-02-21 |
insert contact_pages_linkeddomain shinkawa.co.jp |
2019-02-21 |
insert email in..@shinkawa.co.jp |
2019-02-21 |
insert email in..@duetto-engineering.de |
2019-02-21 |
insert email ni..@sherbornesensors.com |
2019-02-21 |
insert email sa..@brettassociates.com |
2019-02-21 |
insert email sa..@flwse.com |
2019-02-21 |
insert email sa..@technodata.com |
2019-02-21 |
insert fax (952) 797-0223 |
2019-02-21 |
insert fax +81-3-3262-2171 |
2019-02-21 |
insert fax +82-2-784-4715 |
2019-02-21 |
insert fax 425 645 8129 |
2019-02-21 |
insert fax 425 645 819 |
2019-02-21 |
insert phone (770) 424-1731 |
2019-02-21 |
insert phone +44 7584 437022 |
2019-02-21 |
insert phone +49 89 41602080 |
2019-02-21 |
insert phone +81-3-3263-4413 |
2019-02-21 |
insert phone +82-2-784-4202 |
2019-02-21 |
insert phone 2019 - 13/02/19 |
2019-02-21 |
insert phone 206 284 0704 |
2019-02-21 |
insert phone 585 586 8710 |
2019-02-21 |
insert phone 770 425 1731 |
2019-02-21 |
insert phone 858 336 1144 |
2018-12-11 |
delete general_emails in..@precisionmeasurement.com |
2018-12-11 |
delete general_emails po..@metricindustrial.no |
2018-12-11 |
delete personal_emails he..@dietrichundblum.ch |
2018-12-11 |
delete sales_emails sa..@hindco.net |
2018-12-11 |
insert office_emails in..@kistler.com |
2018-12-11 |
insert office_emails in..@kistler.com |
2018-12-11 |
insert office_emails of..@hgane.com |
2018-12-11 |
insert personal_emails j...@omniray.ch |
2018-12-11 |
insert sales_emails sa..@hindco.in |
2018-12-11 |
insert sales_emails sa..@omgl.com.cn |
2018-12-11 |
insert sales_emails sa..@smsreps.com |
2018-12-11 |
insert sales_emails sa..@strainsense.co.uk |
2018-12-11 |
insert sales_emails sa..@taerep.com |
2018-12-11 |
delete address 1 Ringway Centre Edison Road Basingstoke Hampshire RG21 6YH UK |
2018-12-11 |
delete address 1490 Chili Ave. Rochester, NY 14624 |
2018-12-11 |
delete address 2110 Moon Station Drive, Kennesaw, GA 30144 |
2018-12-11 |
delete address 2800 Royal Oak Ct. Columbia, MO 65203 |
2018-12-11 |
delete address 510 Market Loop, Ste 202, West Dundee, IL 60118 |
2018-12-11 |
delete address 510 Market Loop, Suite 202 West Dundee, IL 60118 |
2018-12-11 |
delete address Bjørnerudveien 17, NO-1266 Oslo, Norway |
2018-12-11 |
delete address Hertistrasse 31 CH-8304 Wallisellen Switzerland |
2018-12-11 |
delete address West Virginia (Inclinometers Only)
Stress Analysis Services
PO Box 1225, Bath, OH 44210-1225 |
2018-12-11 |
delete contact_pages_linkeddomain amtele.se |
2018-12-11 |
delete contact_pages_linkeddomain dietrichundblum.ch |
2018-12-11 |
delete contact_pages_linkeddomain hsa-sales.com |
2018-12-11 |
delete contact_pages_linkeddomain metricindustrial.no |
2018-12-11 |
delete contact_pages_linkeddomain precisionmeasurement.com |
2018-12-11 |
delete contact_pages_linkeddomain stresshq.com |
2018-12-11 |
delete email am..@amtele.se |
2018-12-11 |
delete email da..@precisionmeasurement.com |
2018-12-11 |
delete email he..@dietrichundblum.ch |
2018-12-11 |
delete email ho..@precisionmeasurement.com |
2018-12-11 |
delete email in..@precisionmeasurement.com |
2018-12-11 |
delete email ma..@rochester.rr.com |
2018-12-11 |
delete email po..@metricindustrial.no |
2018-12-11 |
delete email sa..@hindco.net |
2018-12-11 |
delete email sc..@imgco.biz |
2018-12-11 |
delete email sc..@precisionmeasurement.com |
2018-12-11 |
delete email sh..@rochester.rr.com |
2018-12-11 |
delete email st..@stresshq.com |
2018-12-11 |
delete fax (330) 666-6064 |
2018-12-11 |
delete fax (630) 208-6103 |
2018-12-11 |
delete fax (770) 693-2843 |
2018-12-11 |
delete fax (847) 426-4489 |
2018-12-11 |
delete fax (856) 795-4597 |
2018-12-11 |
delete fax +1 (770) 465 7447 |
2018-12-11 |
delete fax 00 41 44 317 2111 |
2018-12-11 |
delete fax 0091 388 5433 |
2018-12-11 |
delete fax 08 556 466 10 |
2018-12-11 |
delete fax 613-836-4840 |
2018-12-11 |
delete phone (330) 666-8696 |
2018-12-11 |
delete phone (414) 350-6252 |
2018-12-11 |
delete phone (512) 772 1553 |
2018-12-11 |
delete phone (612) 360-8646 |
2018-12-11 |
delete phone (630) 208-6100 |
2018-12-11 |
delete phone (770) 852-2990 |
2018-12-11 |
delete phone (847) 426-4446 |
2018-12-11 |
delete phone (913) 481-8378 |
2018-12-11 |
delete phone +1 (877) 486 1766 |
2018-12-11 |
delete phone +47 22 89 69 00 |
2018-12-11 |
delete phone 00 41 44 317 2121 |
2018-12-11 |
delete phone 08 556 466 00 |
2018-12-11 |
delete phone 2017 - 09/11/17 |
2018-12-11 |
delete phone 613-836-4840 |
2018-12-11 |
delete source_ip 79.170.44.97 |
2018-12-11 |
insert address 13774 Reimer Dr N, Maple Grove, Minnesota 55311 |
2018-12-11 |
insert address 320 N, Washington Street, Rochester, NY 14625 |
2018-12-11 |
insert address 50220 Dennis Court, Wixom, MI 48393 |
2018-12-11 |
insert address 6916 Circo Diegueno Ct. Rancho Santa Fe, CA 92091 USA |
2018-12-11 |
insert address Eastern Tower, The Plaza, no.625 Tianhe Road, Guangzhou 510630 China |
2018-12-11 |
insert address Kanalstråket 5, 433 76 Jonsered |
2018-12-11 |
insert address Old Stratford Business Park Falcon Drive, Old Stratford Milton Keynes, MK 19 6FG |
2018-12-11 |
insert address One Odonnell Rd, Middletown RI 02842 |
2018-12-11 |
insert address Unit B, 9/F Fat Lee Industrial Building, 17 Hung To Road, Kwun Tong, Kowloon, Hong Kong |
2018-12-11 |
insert contact_pages_linkeddomain hoangquoc.com |
2018-12-11 |
insert email ho..@hoangquoc.com |
2018-12-11 |
insert email in..@kistler.com |
2018-12-11 |
insert email in..@kistler.com |
2018-12-11 |
insert email ir..@irisensors.com |
2018-12-11 |
insert email j...@omniray.ch |
2018-12-11 |
insert email jo..@scanditest.no |
2018-12-11 |
insert email ma..@aol.com |
2018-12-11 |
insert email of..@hgane.com |
2018-12-11 |
insert email sa..@hindco.in |
2018-12-11 |
insert email sa..@omgl.com.cn |
2018-12-11 |
insert email sa..@smsreps.com |
2018-12-11 |
insert email sa..@strainsense.co.uk |
2018-12-11 |
insert email sa..@taerep.com |
2018-12-11 |
insert fax +84 24 38 317 433 |
2018-12-11 |
insert phone (248) 956 8228 |
2018-12-11 |
insert phone (401) 619 2880 |
2018-12-11 |
insert phone (613) 720 4840 |
2018-12-11 |
insert phone (952) 797 0220 |
2018-12-11 |
insert phone +41 44 802 2880 |
2018-12-11 |
insert phone +44 (0) 1908 305960 |
2018-12-11 |
insert phone +44 1256 630300 |
2018-12-11 |
insert phone +45 70 20 85 66 |
2018-12-11 |
insert phone +46 31 871 566 |
2018-12-11 |
insert phone +47 47812644 |
2018-12-11 |
insert phone +84 24 37 915 653 |
2018-12-11 |
insert phone +84 24 38 31 |
2018-12-11 |
insert phone +852 8208 8723 |
2018-12-11 |
insert phone +86 20 85262155 |
2018-12-11 |
insert phone 1-858-759-0613 |
2018-12-11 |
insert source_ip 37.60.235.176 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
2017-12-14 |
insert general_emails in..@althen.de |
2017-12-14 |
delete contact_pages_linkeddomain aseko.fi |
2017-12-14 |
delete email ch..@alliantech.com |
2017-12-14 |
delete email ti..@aseko.fi |
2017-12-14 |
delete email ve..@althen.de |
2017-12-14 |
delete fax (00358) 10 4001200 |
2017-12-14 |
delete fax 00 33 1 473 33220 |
2017-12-14 |
delete phone (00358) 10 4001012 |
2017-12-14 |
delete phone 00 33 1 479 07777 |
2017-12-14 |
insert address Dieselstraße 2, 65779 Kelkheim Germany |
2017-12-14 |
insert contact_pages_linkeddomain klinger.fi |
2017-12-14 |
insert email in..@althen.de |
2017-12-14 |
insert email th..@alliantech.com |
2017-12-14 |
insert email ti..@klinger.fi |
2017-12-14 |
insert fax +33 147 333 220 |
2017-12-14 |
insert fax +358 10 400 1200 |
2017-12-14 |
insert phone +33 698 377 404 |
2017-12-14 |
insert phone +358 10 400 1011 |
2017-12-14 |
insert phone 2017 - 09/11/17 |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-12 |
delete address 1035 E. State St. Ste A, Geneva, IL 60134 |
2016-12-12 |
delete address 130 Commercial Street, Planview, NY 11803, USA |
2016-12-12 |
delete address 37172 Bunchberry Lane Murrieta, California 92562 |
2016-12-12 |
delete email ai..@aol.com |
2016-12-12 |
delete email br..@frommco.com |
2016-12-12 |
delete email es..@verizon.net |
2016-12-12 |
delete fax (951) 698-5423 |
2016-12-12 |
delete fax +44 (0)870 444 072 |
2016-12-12 |
delete fax 001 516 349 4810 |
2016-12-12 |
delete phone (951) 813-5886 |
2016-12-12 |
delete phone 001 516 349 4800 |
2016-12-12 |
insert address 510 Market Loop, Suite 202 West Dundee, IL 60118 |
2016-12-12 |
insert email ho..@precisionmeasurement.com |
2016-12-12 |
insert phone (414) 350-6252 |
2016-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-08-29 |
delete sales_emails sa..@metricindustrial.no |
2016-08-29 |
insert general_emails po..@metricindustrial.no |
2016-08-29 |
delete email sa..@metricindustrial.no |
2016-08-29 |
delete fax 4000 4053 |
2016-08-29 |
delete phone +44 (0)1256 600 300 |
2016-08-29 |
delete phone 4000 4054 |
2016-08-29 |
insert address Bjørnerudveien 17, NO-1266 Oslo, Norway |
2016-08-29 |
insert email po..@metricindustrial.no |
2016-08-29 |
insert phone +47 22 89 69 00 |
2016-07-10 |
delete general_emails in..@sherbornesensors.com |
2016-07-10 |
delete personal_emails jo..@redringsales.com |
2016-07-10 |
delete about_pages_linkeddomain theloadcellsuperstore.com |
2016-07-10 |
delete address 795 Pine Valley Drive, Pittsburgh, PA 15239 |
2016-07-10 |
delete address Bellbrook, OH 45305
Contact: Ken Carver |
2016-07-10 |
delete address PO Box 115, Wyckoff, NJ 07481 |
2016-07-10 |
delete address PO Box 115, Wyckoff, NJ 07481-0115
USA |
2016-07-10 |
delete address PO Box 312, Bellbrook, OH 45305 |
2016-07-10 |
delete contact_pages_linkeddomain instrumentsys.com |
2016-07-10 |
delete contact_pages_linkeddomain redringsales.com |
2016-07-10 |
delete contact_pages_linkeddomain theloadcellsuperstore.com |
2016-07-10 |
delete email dh..@instrumentsys.com |
2016-07-10 |
delete email in..@sherbornesensors.com |
2016-07-10 |
delete email jo..@redringsales.com |
2016-07-10 |
delete email kc..@instrumentsys.com |
2016-07-10 |
delete fax +1 724-325-9988 |
2016-07-10 |
delete fax +1 937-848-8490 |
2016-07-10 |
delete fax +1 937-848-8491 |
2016-07-10 |
delete index_pages_linkeddomain theloadcellsuperstore.com |
2016-07-10 |
delete phone (201)-258-4647 |
2016-07-10 |
delete phone (514) 441-1508 |
2016-07-10 |
delete phone (630) 506 6071 |
2016-07-10 |
delete phone +1 724-325-0088 |
2016-07-10 |
delete phone +1 937-848-8490 |
2016-07-10 |
delete terms_pages_linkeddomain theloadcellsuperstore.com |
2016-07-10 |
insert address PO Box 1092 Lynnfield, MA 01940-9992 |
2016-07-10 |
insert fax +1 (770) 465 7447 |
2016-07-10 |
insert fax 770-465-7447 |
2016-07-10 |
insert phone (877) 486 1766 |
2016-07-10 |
insert phone +1 (877) 486 1766 |
2016-07-10 |
insert phone +44 (0)1256 600 300 |
2016-07-07 |
update returns_last_madeup_date 2015-07-04 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-08-01 => 2017-07-01 |
2016-06-13 |
update statutory_documents 03/06/16 FULL LIST |
2016-04-08 |
delete phone +44 870 444 0728 |
2016-04-08 |
insert phone (630) 506 6071 |
2015-12-02 |
insert support_emails cu..@cranial-8.com |
2015-12-02 |
delete address 1776 N. Scottsdale Road, Scottsdale, AZ 85254 |
2015-12-02 |
delete address 204 Bell Place, Woodstock, GA 30188 |
2015-12-02 |
delete address 4766 Severn Street Severn Bridge, Ontario P0E 1N0 |
2015-12-02 |
delete email dh..@dhglobalmining.ca |
2015-12-02 |
delete email je..@cox.net |
2015-12-02 |
delete fax (480)-452-1159 |
2015-12-02 |
delete phone (480) 233-5506 |
2015-12-02 |
delete phone (705) 689-3455 |
2015-12-02 |
delete phone 2015 - 12/03/15 |
2015-12-02 |
delete phone 2015 - 17/04/15 |
2015-12-02 |
insert about_pages_linkeddomain theloadcellsuperstore.com |
2015-12-02 |
insert address 15902 Soleil Ct Austin, TX 78734 |
2015-12-02 |
insert address 2110 Moon Station Drive, Kennesaw, GA 30144 |
2015-12-02 |
insert address 795 Pine Valley Drive, Pittsburgh, PA 15239 |
2015-12-02 |
insert address Bellbrook, OH 45305
Contact: Ken Carver |
2015-12-02 |
insert address PO Box 312, Bellbrook, OH 45305 |
2015-12-02 |
insert address Unit 19 Havenwood Trail, Stittsville, Ottawa, Ontario, CANADA K2S 1C9 |
2015-12-02 |
insert address West Virginia (Inclinometers Only)
Stress Analysis Services
PO Box 1225, Bath, OH 44210-1225 |
2015-12-02 |
insert contact_pages_linkeddomain cranial-8.com |
2015-12-02 |
insert contact_pages_linkeddomain instrumentsys.com |
2015-12-02 |
insert contact_pages_linkeddomain tandm.net |
2015-12-02 |
insert contact_pages_linkeddomain theloadcellsuperstore.com |
2015-12-02 |
insert email cu..@cranial-8.com |
2015-12-02 |
insert email dh..@instrumentsys.com |
2015-12-02 |
insert email ja..@tandm.net |
2015-12-02 |
insert email kc..@instrumentsys.com |
2015-12-02 |
insert fax +1 724-325-9988 |
2015-12-02 |
insert fax +1 937-848-8490 |
2015-12-02 |
insert fax +1 937-848-8491 |
2015-12-02 |
insert fax 613-836-4840 |
2015-12-02 |
insert index_pages_linkeddomain theloadcellsuperstore.com |
2015-12-02 |
insert phone (512) 656 6940 |
2015-12-02 |
insert phone (512) 772 1553 |
2015-12-02 |
insert phone +1 724-325-0088 |
2015-12-02 |
insert phone +1 937-848-8490 |
2015-12-02 |
insert phone +44 (0)1256 630 300 |
2015-12-02 |
insert phone 613-836-4840 |
2015-12-02 |
insert product_pages_linkeddomain theloadcellsuperstore.com |
2015-12-02 |
insert terms_pages_linkeddomain theloadcellsuperstore.com |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 29/10/2015 |
2015-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LARKIN / 18/06/2015 |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 18/06/2015 |
2015-08-13 |
delete personal_emails ge..@sherbornesensors.com |
2015-08-13 |
delete email ge..@sherbornesensors.com |
2015-08-13 |
insert phone +44 870 444 0728 |
2015-08-12 |
delete address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2015-08-12 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-12 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-29 |
update statutory_documents 04/07/15 FULL LIST |
2015-07-09 |
delete address THIRD FLOOR 17 HANOVER SQUARE LONDON W1S 1HU |
2015-07-09 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2015-07-09 |
update registered_address |
2015-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
THIRD FLOOR 17 HANOVER SQUARE
LONDON
W1S 1HU |
2015-06-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2015-05-06 |
insert personal_emails jo..@redringsales.com |
2015-05-06 |
delete phone 2014 - 03/07/14 |
2015-05-06 |
insert address 1490 Chili Ave. Rochester, NY 14624 |
2015-05-06 |
insert address 4766 Severn Street Severn Bridge, Ontario P0E 1N0 |
2015-05-06 |
insert contact_pages_linkeddomain hsa-sales.com |
2015-05-06 |
insert contact_pages_linkeddomain redringsales.com |
2015-05-06 |
insert email dh..@dhglobalmining.ca |
2015-05-06 |
insert email jo..@redringsales.com |
2015-05-06 |
insert email ma..@rochester.rr.com |
2015-05-06 |
insert email sh..@rochester.rr.com |
2015-05-06 |
insert phone (514) 441-1508 |
2015-05-06 |
insert phone (585) 235-3030 |
2015-05-06 |
insert phone (705) 689-3455 |
2015-05-06 |
insert phone 2015 - 12/03/15 |
2015-05-06 |
insert phone 2015 - 17/04/15 |
2014-10-16 |
delete phone 2014 - 03/06/14 |
2014-10-16 |
insert address 204 Bell Place, Woodstock, GA 30188 |
2014-10-16 |
insert email sc..@imgco.biz |
2014-10-16 |
insert fax (770) 693-2843 |
2014-10-16 |
insert phone (770) 852-2990 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-07 |
delete address 302 No.6 QiaoXingBei Road, Xinhui District, Jiangmen City, Guangdong 529100, China |
2014-08-07 |
delete email jm..@pub.jiangmen.gd.cn |
2014-08-07 |
delete fax 00 86 750 611 6456 |
2014-08-07 |
delete phone 00 86 750 632 8030 |
2014-08-07 |
delete phone 2014 - 23/04/14 |
2014-08-07 |
delete phone 2014 - 26/02/14 |
2014-08-07 |
insert address 19 Saharov David St., Kanyon Arei-Hahof, Rison, Le Zion, Israel 7570723 |
2014-08-07 |
insert email ao..@bezeqint.net |
2014-08-07 |
insert fax +972 3 9440845 |
2014-08-07 |
insert phone +972 3 944084 |
2014-08-07 |
insert phone 2014 - 03/06/14 |
2014-08-07 |
insert phone 2014 - 03/07/14 |
2014-08-07 |
delete address THIRD FLOOR 17 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1HU |
2014-08-07 |
insert address THIRD FLOOR 17 HANOVER SQUARE LONDON W1S 1HU |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-16 |
update statutory_documents 04/07/14 FULL LIST |
2014-05-01 |
delete sales_emails sa..@appliedmeasurement.com.au |
2014-05-01 |
insert general_emails in..@sherbornesensors.com |
2014-05-01 |
insert personal_emails ge..@sherbornesensors.com |
2014-05-01 |
insert sales_emails sa..@hindco.net |
2014-05-01 |
delete address 205-A, Dr. Annie Besant Road, Worli, PO Box No.16580 Mumbai - 400 018, India |
2014-05-01 |
delete address 5/27 Thornton Crescent, PO Box 75, Mitcham, VIC 3132, Australia |
2014-05-01 |
delete address 8513 Richards Road, Lenexa, KS 66215 |
2014-05-01 |
delete address PO Box 115, Wyckoff, NJ 07481, USA |
2014-05-01 |
delete contact_pages_linkeddomain appliedmeasurement.com.au |
2014-05-01 |
delete contact_pages_linkeddomain sherborneschaevitz.com |
2014-05-01 |
delete email fr..@precisionmeasurement.com |
2014-05-01 |
delete email hi..@bom4.vsnl.net.in |
2014-05-01 |
delete email je..@sherbornesensors.co |
2014-05-01 |
delete email je..@sherbornesensors.com |
2014-05-01 |
delete email sa..@appliedmeasurement.com.au |
2014-05-01 |
delete fax (913) 322-1999 |
2014-05-01 |
delete fax +61 3 9874 5888 |
2014-05-01 |
delete fax 00 91 22249 37465 |
2014-05-01 |
delete phone (877) 486-1766 |
2014-05-01 |
delete phone (913) 322-1603 |
2014-05-01 |
delete phone +61 3 9874 5777 |
2014-05-01 |
delete phone 00 91 22249 33545 |
2014-05-01 |
insert address 1776 N. Scottsdale Road, Scottsdale, AZ 85254 |
2014-05-01 |
insert address 22, Neo Coporate Plaza, Opp Kapol Wadi, Ram Chandra Extension Road, Malad (West), Mumbai 400064, India |
2014-05-01 |
insert address 2800 Royal Oak Ct. Columbia, MO 65203 |
2014-05-01 |
insert address 37172 Bunchberry Lane Murrieta, California 92562 |
2014-05-01 |
insert address PO Box 115, Wyckoff, NJ 07481-0115
USA |
2014-05-01 |
insert alias Sherborne Sensors Ltd |
2014-05-01 |
insert email es..@verizon.net |
2014-05-01 |
insert email ge..@sherbornesensors.com |
2014-05-01 |
insert email in..@sherbornesensors.com |
2014-05-01 |
insert email je..@cox.net |
2014-05-01 |
insert email sa..@hindco.net |
2014-05-01 |
insert email sc..@precisionmeasurement.com |
2014-05-01 |
insert fax (480)-452-1159 |
2014-05-01 |
insert fax (951) 698-5423 |
2014-05-01 |
insert index_pages_linkeddomain t.co |
2014-05-01 |
insert phone (201)-258-4647 |
2014-05-01 |
insert phone (480) 233-5506 |
2014-05-01 |
insert phone (913) 481-8378 |
2014-05-01 |
insert phone (951) 813-5886 |
2014-05-01 |
insert phone +91-22-28822076 / 75 |
2014-05-01 |
insert phone 2014 - 23/04/14 |
2014-05-01 |
insert phone 2014 - 26/02/14 |
2014-05-01 |
update robots_txt_status www.sherbornesensors.com: 404 => 200 |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-29 |
update statutory_documents 04/07/13 FULL LIST |
2013-06-30 |
delete address 14 Dalgety Street, P.O. Box 159, Oakleigh, Vic 66, Australia |
2013-06-30 |
delete address 675 East Big Beaver Road Suite 111, Troy, MI 48083 |
2013-06-30 |
delete email st..@aei-sales.com |
2013-06-30 |
delete fax (248) 526-7001 |
2013-06-30 |
delete fax 03 9568 0787 |
2013-06-30 |
delete phone (248) 526-7000 |
2013-06-30 |
delete phone 03 9568 0588 |
2013-06-30 |
insert address 5/27 Thornton Crescent, PO Box 75, Mitcham, VIC 3132, Australia |
2013-06-30 |
insert fax +61 3 9874 5888 |
2013-06-30 |
insert phone +61 3 9874 5777 |
2013-06-23 |
delete address UNIT 1 RINGWAY CENTRE EDISON ROAD BASINGSTOKE HANTS RG21 6YH |
2013-06-23 |
insert address THIRD FLOOR 17 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1HU |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 12 |
2013-06-23 |
update accounts_next_due_date 2014-03-31 => 2013-09-30 |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
update num_mort_outstanding 2 => 1 |
2013-06-22 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCRIP SECRETARIES LIMITED |
2013-01-09 |
delete sales_emails sa..@triteksolutions.com |
2013-01-09 |
delete address 118 Point Judith Road, Narragansett, RI 02882 |
2013-01-09 |
delete address 1800 Wyatt Drive, Suite 8, Santa Clara, CA 95054 |
2013-01-09 |
delete address 20449 Southwest TV Highway, MS 233, Aloha, OR 97006 |
2013-01-09 |
delete address 30212 Tomas, Suite 210, Rancho Santa Margarita, CA 92688 |
2013-01-09 |
delete address 493 Summit Avenue, Oradell, NJ 07649 |
2013-01-09 |
delete email sa..@triteksolutions.com |
2013-01-09 |
delete fax (201) 797-9504 |
2013-01-09 |
delete fax (401) 789-8790 |
2013-01-09 |
delete fax (408) 748-1681 |
2013-01-09 |
delete fax (503) 848-3478 |
2013-01-09 |
delete fax (949) 609-0561 |
2013-01-09 |
delete phone (201) 797-0441 |
2013-01-09 |
delete phone (401) 783-9598 |
2013-01-09 |
delete phone (408) 492-0400 |
2013-01-09 |
delete phone (425) 339-8300 |
2013-01-09 |
delete phone (503) 645-9000 |
2013-01-09 |
delete phone (949) 609-0560 |
2012-10-24 |
delete address 400 Creditstone Road, Unit 3 Concord Ontario L4K 3Z3 |
2012-10-24 |
delete email cl..@xtonics.ca |
2012-10-24 |
delete phone (905) 660-0555 |
2012-10-24 |
delete phone (905) 660-0559 |
2012-10-24 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012 |
2012-10-03 |
update statutory_documents DIRECTOR APPOINTED MR. MICHAEL LARKIN |
2012-10-03 |
update statutory_documents DIRECTOR APPOINTED MS. JANET BARBOOKLES |
2012-10-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED SCRIP SECRETARIES LIMITED |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BUTLER |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BAKER |
2012-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
UNIT 1 RINGWAY CENTRE
EDISON ROAD
BASINGSTOKE
HANTS
RG21 6YH |
2012-09-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-09-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-09-07 |
update statutory_documents ALTER ARTICLES 16/08/2012 |
2012-08-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-16 |
update statutory_documents 04/07/12 FULL LIST |
2011-10-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 04/07/11 FULL LIST |
2011-03-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-03-16 |
update statutory_documents 16/03/11 STATEMENT OF CAPITAL GBP 4100 |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA EELES |
2011-03-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-10-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-19 |
update statutory_documents 04/07/10 FULL LIST |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LEAH EELES / 01/06/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BAKER / 01/06/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PHILIP BUTLER / 01/06/2010 |
2010-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BAKER / 01/06/2010 |
2009-09-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/07 FROM:
BASEPOINT ENTERPRISE
CENTRE STROUDLEY ROAD
BASINGSTOKE
RG24 8UP |
2007-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-12-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-11 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
2002-08-04 |
update statutory_documents NC INC ALREADY ADJUSTED
17/07/02 |
2002-08-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-04 |
update statutory_documents £ NC 10/4600
17/07/0 |
2002-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents SECRETARY RESIGNED |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/02 FROM:
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS B3 2JR |
2002-07-05 |
update statutory_documents COMPANY NAME CHANGED
HAMSARD 2540 LIMITED
CERTIFICATE ISSUED ON 05/07/02 |
2002-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |