SHERBORNE SENSORS - History of Changes


DateDescription
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