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

DATASUR SERVICIOS TECNOLOGICOS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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 Anónima (Public Limited Company)
VAT Number (CIF) A36685428
Universal Entity Code4350-0402-3280-3869
Record last updated Wednesday, May 25, 2022 5:54:51 AM UTC
Official Address Poligono Poligono Industrial Chinales S/n 14007 Cordoba Cordoba
There are 84 companies registered at this street
Postal Code 14007
Phone number 957272442
Sector DATA PROCESSING, HOSTING AND RELATED ACTIVITIES

Charts

Visits

DATASUR SERVICIOS TECNOLOGICOS SA (Spain) Page visits 2024

Searches

DATASUR SERVICIOS TECNOLOGICOS SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 25, 2022 May 11, 2022 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Registry Feb 21, 2018 Feb 15, 2018 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 21, 2018 Feb 15, 2018 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jul 28, 2017 Jul 21, 2017 Appointment of a woman as Representative Appointment of a woman as Representative
Financials Jul 24, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jun 27, 2017 Jun 20, 2017 Resignation of 5 people: one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 5 people: one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Jun 27, 2017 Jun 20, 2017 Appointment of a man as Representative Appointment of a man as Representative
Financials Sep 15, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 14, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jun 5, 2015 May 29, 2015 Resignation of one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man)
Financials Oct 28, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 2, 2014 Sep 26, 2014 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 9, 2014 Jun 2, 2014 Four appointments: 4 men Four appointments: 4 men
Registry Jan 21, 2014 Jan 14, 2014 Sole proprietorship Sole proprietorship
Registry Jan 21, 2014 Jan 14, 2014 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Jan 21, 2014 Jan 14, 2014 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 21, 2014 Jan 14, 2014 Statutory changes Statutory changes
Registry Jan 21, 2014 Jan 14, 2014 Other items Other items
Registry Jan 21, 2014 Jan 14, 2014 Five appointments: 5 men Five appointments: 5 men
Registry Jan 21, 2014 Jan 14, 2014 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Financials Jan 14, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 14, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 14, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 4, 2013 Oct 25, 2013 Reduction of capital Reduction of capital
Registry Nov 4, 2013 Oct 25, 2013 Reduction of capital 4681... Reduction of capital 4681...
Registry Nov 4, 2013 Oct 25, 2013 Statement of individual company Statement of individual company
Registry Oct 3, 2013 Sep 26, 2013 Reelection Reelection
Registry Sep 7, 2012 Aug 29, 2012 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Aug 20, 2012 Aug 8, 2012 Resignation of 3 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 3 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry Dec 13, 2011 Dec 1, 2011 Reelection Reelection
Registry Dec 13, 2011 Reelection 4937... Reelection 4937...
Registry Aug 9, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 9, 2011 Jul 1, 2011 Filing Of Financial Statement 2612... Filing Of Financial Statement 2612...
Registry Aug 1, 2011 Jul 20, 2011 Capital increase Capital increase
Registry Aug 1, 2011 Jul 20, 2011 Capital increase 3173... Capital increase 3173...
Registry Feb 3, 2011 Jan 25, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 3, 2011 Jan 25, 2011 Appointment of a person as Auditor 466... Appointment of a person as Auditor 466...
Registry Jan 25, 2011 Jan 14, 2011 Resignation of one Joint Administrator Resignation of one Joint Administrator
Registry Jan 25, 2011 Jan 14, 2011 Appointment of a person as Joint Administrator Appointment of a person as Joint Administrator
Registry Oct 28, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 2010 Oct 19, 2010 Resignation of 5 people: one Director (a man), one Vice President (a man) and one President (a man) Resignation of 5 people: one Director (a man), one Vice President (a man) and one President (a man)
Registry Oct 28, 2010 Oct 19, 2010 Appointment of a person as Joint Administrator Appointment of a person as Joint Administrator
Registry Oct 28, 2010 Oct 19, 2010 Statutory changes Statutory changes
Registry Aug 3, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 2009 Jul 1, 2009 Filing Of Financial Statement 1851... Filing Of Financial Statement 1851...
Registry Oct 15, 2008 Oct 3, 2008 Change of company name Change of company name
Registry Aug 20, 2008 Aug 7, 2008 Resignation of 9 people: one Director (a man), one President and one Secretary (a man) Resignation of 9 people: one Director (a man), one President and one Secretary (a man)
Registry Aug 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 12, 2007 Filing Of Financial Statement 1087... Filing Of Financial Statement 1087...
Registry Nov 24, 2006 Nov 7, 2006 Reduction of capital Reduction of capital
Registry Oct 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2006 Aug 24, 2006 Resignation of one President Resignation of one President
Registry Sep 14, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2005 Jun 28, 2005 Capital increase Capital increase
Registry Jan 14, 2004 Dec 15, 2003 Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 2 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry Jan 14, 2004 Dec 15, 2003 Resignation of 8 people: one Deputy Secretary, one Director (a man), one President and one Secretary (a man) Resignation of 8 people: one Deputy Secretary, one Director (a man), one President and one Secretary (a man)
Registry Jul 11, 2003 Jun 12, 2003 Expansion of corporate purpose Expansion of corporate purpose
Registry Jun 11, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry May 14, 2003 Mar 27, 2003 Resignation of 2 people: one Director (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man) and one Secretary (a man)
Registry Sep 4, 2002 Aug 16, 2002 Resignation of 5 people: one Joint Representative Resignation of 5 people: one Joint Representative
Registry Sep 4, 2002 Aug 16, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 13, 2002 Jul 24, 2002 Reelection Reelection
Registry Aug 13, 2002 Jul 24, 2002 Resignation of one President (a man) Resignation of one President (a man)
Registry Jul 10, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2001 Aug 23, 2001 Resignation of 2 people: one Director (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man) and one Secretary (a man)
Registry Sep 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 25, 2000 Filing Of Financial Statement 1335... Filing Of Financial Statement 1335...
Registry Jun 14, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 9, 1999 Mar 23, 1999 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 14, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 13, 1998 Mar 13, 1998 Resignation of 10 people: one Joint Representative Resignation of 10 people: one Joint Representative

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