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

BUSINESS PROCESS OUTSOURCING SL, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • published register entry of company incorporation
  • 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, Extinguished company
VAT Number (CIF) B83859884
Universal Entity Code9528-3779-8749-7026
Record last updated Monday, April 15, 2024 6:09:11 AM UTC
Official Address The Avda De La Albufera avenue 319 Madrid 28051
There are 355 companies registered at this street
Postal Code 28051
Sector Other Business

Charts

Visits

BUSINESS PROCESS OUTSOURCING SL. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Apr 15, 2024 Apr 8, 2024 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Aug 23, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Mar 27, 2023 Mar 18, 2023 Ten appointments: 6 men, 3 women and a person Ten appointments: 6 men, 3 women and a person
Financials Dec 11, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Dec 10, 2020 Dec 1, 2020 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Dec 10, 2020 Dec 1, 2020 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Nov 4, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 26, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jan 17, 2020 Jan 10, 2020 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jan 17, 2020 Jan 10, 2020 Seven appointments: 2 women, a person and 4 men Seven appointments: 2 women, a person and 4 men
Registry Oct 17, 2019 Oct 10, 2019 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Oct 17, 2019 Oct 10, 2019 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Oct 17, 2019 Oct 10, 2019 Reactivation of the company Reactivation of the company
Registry Oct 17, 2019 Oct 10, 2019 Other items Other items
Financials Sep 22, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 27, 2018 Jul 20, 2018 Resignation of 5 people: one General Director, one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man) Resignation of 5 people: one General Director, one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man)
Registry Jul 27, 2018 Jul 20, 2018 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jul 27, 2018 Jul 20, 2018 Dissolution Dissolution
Financials Aug 18, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 29, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 30, 2015 Jul 22, 2015 Reduction of capital Reduction of capital
Financials Jul 3, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 23, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 20, 2014 Aug 11, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 7, 2014 Jun 25, 2014 Reduction of capital Reduction of capital
Registry Jul 7, 2014 Jun 25, 2014 Capital increase Capital increase
Financials Jun 23, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 23, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 23, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 6, 2013 Jul 29, 2013 Change of registered office Change of registered office
Registry May 31, 2012 May 21, 2012 Reelection Reelection
Tax Apr 17, 2012 Apr 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 15, 2012 Mar 13, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 28, 2012 Feb 24, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Nov 14, 2011 Oct 28, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 14, 2011 Oct 28, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 14, 2011 Oct 28, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Dec 24, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2010 Filing Of Financial Statement 1067... Filing Of Financial Statement 1067...
Registry Nov 19, 2010 Nov 8, 2010 Resignation of 2 people: one Director and one Agent (a man) Resignation of 2 people: one Director and one Agent (a man)
Registry Nov 19, 2010 Nov 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 16, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 14, 2008 Nov 3, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 16, 2008 Oct 4, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 16, 2008 Oct 4, 2008 Resignation of 3 people: one Director, one Agent, one Secretary (a man) and one Ceo Resignation of 3 people: one Director, one Agent, one Secretary (a man) and one Ceo
Registry Oct 2, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2007 Filing Of Financial Statement 8101... Filing Of Financial Statement 8101...
Registry Nov 21, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 19, 2006 Apr 4, 2006 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Mar 22, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 22, 2005 Appointment of a man as Representative 1320... Appointment of a man as Representative 1320...
Registry Jan 28, 2004 Jan 15, 2004

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