Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

APE SOFTWARE COMPONENTS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B60516291
Universal Entity Code4451-0895-2881-7011
Record last updated Monday, December 30, 2024 10:00:54 PM UTC
Official Address The Alcalde Barnils avenue 72 Sant Cugat Del Vallès 08174 Sant Cugat Del Vallès
There are 158 companies registered at this street
Locality Sant Cugat Del Vallès
Region Barcelona, Catalonia
Postal Code 08174
Sector ape, component, software

Charts

Visits

APE SOFTWARE COMPONENTS SL (Spain)Page visits ©2025 https://en.datocapital.com2012-42012-112014-72018-12018-62018-72018-82019-72021-102022-12022-42022-52022-62022-122023-32023-62023-72023-112024-52024-82024-902468101214161820

Searches

APE SOFTWARE COMPONENTS SL (Spain)Searches ©2025 https://en.datocapital.com2013-62016-92018-62019-52021-42022-42023-9012

Directors

Document Type Publication date Registry Date Download link
Financials Dec 30, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Dec 30, 2024 Dec 20, 2024 Statutory changes Statutory changes
Financials Jul 26, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Feb 13, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jul 26, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Dec 18, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 10, 2020 Oct 30, 2020 Appointment of a woman Appointment of a woman
Registry Jun 27, 2019 Jun 18, 2019 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jun 27, 2019 Jun 18, 2019 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Jun 20, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Apr 1, 2019 Mar 22, 2019 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 1, 2019 Mar 22, 2019 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Financials Jul 18, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 18, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Feb 2, 2018 Jan 25, 2018 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 2, 2018 Jan 25, 2018 Resignation of one Secretary (Non Member Of The Board) Resignation of one Secretary (Non Member Of The Board)
Registry Feb 2, 2018 Jan 25, 2018 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Sep 1, 2017 Aug 24, 2017 Capital increase Capital increase
Registry Mar 2, 2017 Feb 23, 2017 Change of registered office Change of registered office
Registry Dec 29, 2016 Dec 19, 2016 Two appointments: a man and a person Two appointments: a man and a person
Financials Dec 13, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 1, 2016 Nov 23, 2016 Capital increase Capital increase
Registry Dec 1, 2016 Nov 23, 2016 Statutory changes Statutory changes
Financials Jun 16, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jan 12, 2015 Dec 31, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Jul 7, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 27, 2014 Jan 17, 2014 Resignation of one Deputy Chief No Resignation of one Deputy Chief No
Registry Jan 27, 2014 Jan 17, 2014 Change of registered office Change of registered office
Financials Jan 20, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 20, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Dec 28, 2012 Dec 19, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 11, 2012 Capital increase Capital increase
Registry Dec 11, 2012 Statutory changes Statutory changes
Registry Nov 27, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 27, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 13, 2012 Feb 29, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 13, 2012 Feb 29, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 16, 2012 Jan 4, 2012 Statutory changes Statutory changes
Registry Nov 7, 2011 Oct 25, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Nov 7, 2011 Oct 25, 2011 Three appointments: 3 men 4398... Three appointments: 3 men 4398...
Registry Oct 24, 2011 Oct 13, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 24, 2011 Oct 13, 2011 Resignation of one Representative (a man) 4204... Resignation of one Representative (a man) 4204...
Registry May 13, 2011 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry May 13, 2011 May 3, 2011 Resignation of 4 people: one Representative (a man) 2051... Resignation of 4 people: one Representative (a man) 2051...
Registry May 13, 2011 May 3, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry May 11, 2011 Apr 27, 2011 Capital increase Capital increase
Registry May 11, 2011 Apr 27, 2011 Capital increase 2001... Capital increase 2001...
Registry May 11, 2011 Apr 27, 2011 Statutory changes Statutory changes
Registry Apr 25, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Apr 25, 2011 Apr 8, 2011 Three appointments: 3 men 1769... Three appointments: 3 men 1769...
Registry Mar 21, 2011 Feb 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 21, 2011 Filing Of Financial Statement 1096... Filing Of Financial Statement 1096...
Registry Mar 21, 2011 Feb 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 18, 2010 Nov 5, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 18, 2010 Nov 5, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Nov 2, 2010 Oct 20, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 27, 2010 Jul 15, 2010 Resignation of 3 people: one Deputy Secretary, one Director (a man), one Non-Board Secretary and one Representative Section 143 Register Regulations. Resignation of 3 people: one Deputy Secretary, one Director (a man), one Non-Board Secretary and one Representative Section 143 Register Regulations.
Registry Jul 27, 2010 Jul 15, 2010 Four appointments: a woman, 2 men and a person Four appointments: a woman, 2 men and a person
Registry Jul 27, 2010 Jul 15, 2010 Capital increase Capital increase
Registry Jul 27, 2010 Jul 15, 2010 Statutory changes Statutory changes
Registry Jun 17, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 4, 2010 May 21, 2010 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jun 4, 2010 May 21, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 8, 2010 Dec 24, 2009 Statutory changes Statutory changes
Registry Sep 14, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Sep 14, 2009 Feb 12, 2010 Appointment of a person 3935... Appointment of a person 3935...
Registry Aug 31, 2009 Feb 12, 2010 Other items Other items
Registry Aug 31, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 31, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 31, 2009 Feb 12, 2010 Statutory changes Statutory changes

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD