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

ZAMAKONA YARDS CANARIAS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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

ASISTENCIA INDUSTRIAL Y NAVAL CANARIA SA
ASISTENCIA INDUSTRIAL Y NAVAL CANARIA, SOCIEDAD LIMITADA.

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B35080266
Universal Entity Code1638-3745-0050-8428
Record last updated Tuesday, February 27, 2024 9:54:15 PM UTC
Official Address The Alcalde Jose Ramirez Bethencourt avenue 12 Las Palmas De Gran Canaria 35004
Postal Code 35004
Phone number 928246384
Sector canary, construction, island, maintenance, manufacture

Charts

Visits

ZAMAKONA YARDS CANARIAS, SOCIEDAD LIMITADA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Feb 27, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 30, 2023 Annual Accounts filing (2021 consolidated) Annual Accounts filing (2021 consolidated)
Financials Nov 29, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jan 17, 2022 Annual Accounts filing (2020 consolidated) Annual Accounts filing (2020 consolidated)
Financials Oct 22, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 23, 2020 Annual Accounts filing (2019 consolidated) Annual Accounts filing (2019 consolidated)
Financials Oct 14, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Nov 26, 2019 Annual Accounts filing (2018 consolidated) Annual Accounts filing (2018 consolidated)
Financials Oct 22, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 5, 2019 Jul 24, 2019 Reelection Reelection
Registry Aug 5, 2019 Jul 24, 2019 Reelection 3413... Reelection 3413...
Financials Jun 11, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jun 11, 2019 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 21, 2019 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Financials Dec 26, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Dec 27, 2017 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Registry May 26, 2017 May 18, 2017 Resignation of one Joint Representative Resignation of one Joint Representative
Registry May 26, 2017 May 18, 2017 Three appointments: 3 men Three appointments: 3 men
Financials Nov 17, 2016 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Registry Apr 1, 2016 Mar 22, 2016 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Financials Oct 22, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jan 20, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 13, 2014 Aug 5, 2014 Statutory changes Statutory changes
Registry Aug 13, 2014 Aug 5, 2014 Change of company name Change of company name
Registry Aug 13, 2014 Aug 5, 2014 Change of company purpose Change of company purpose
Registry Jun 11, 2014 Jun 4, 2014 Capital increase Capital increase
Registry Jun 11, 2014 Jun 4, 2014 Statutory changes Statutory changes
Registry Jun 11, 2014 Jun 4, 2014 Capital increase Capital increase
Registry Jun 11, 2014 Jun 4, 2014 Statutory changes Statutory changes
Financials Jun 5, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 5, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 5, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jun 4, 2014 May 27, 2014 Company transformation Company transformation
Registry Jun 4, 2014 May 27, 2014 Statutory changes Statutory changes
Registry Jun 4, 2014 May 27, 2014 Other items Other items
Registry Oct 2, 2013 Sep 24, 2013 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 2, 2013 Sep 24, 2013 Resignation of 3 people: one Joint Representative Resignation of 3 people: one Joint Representative
Registry Oct 2, 2013 Sep 24, 2013 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Registry Sep 29, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 29, 2011 Filing Of Financial Statement 6501... Filing Of Financial Statement 6501...
Registry Sep 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 10, 2009 Filing Of Financial Statement 9946... Filing Of Financial Statement 9946...
Registry Dec 10, 2009 Nov 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 15, 2009 Dec 1, 2008 Filing Of Financial Statement 234... Filing Of Financial Statement 234...
Registry Jan 15, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2008 Aug 29, 2008 Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Nov 20, 2007 Oct 29, 2007 Resignation of 7 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Sep 24, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 14, 2003 Filing Of Financial Statement 6188... Filing Of Financial Statement 6188...
Registry Oct 15, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 5, 2002 Filing Of Financial Statement 1090... Filing Of Financial Statement 1090...
Registry Jan 30, 2002 Jan 16, 2002 Resignation of 6 people: one Director (a man) Resignation of 6 people: one Director (a man)
Registry Oct 6, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 7, 1999 Filing Of Financial Statement 7036... Filing Of Financial Statement 7036...
Registry Mar 5, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 18, 1998 Nov 25, 1998 Capital increase Capital increase

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD