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

GESTION INTEGRAL BSA CONTRACT SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • 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

CEUTIBERIA SL
GESTION INTEGRAL BCONTRACT SL.

Details

Company type Sociedad Limitada
VAT Number (CIF) B11967411
Universal Entity Code9084-9947-0197-5899
Record last updated Monday, December 2, 2024 10:07:30 PM UTC
Official Address The Argonautas street 1 Málaga 29140
There are 23 companies registered at this street
Locality Málaga
Region Malaga, Andalusia
Postal Code 29140
Sector Wholesale trade of machinery for mining, construction and civil engineering

Charts

Visits

GESTION INTEGRAL BSA CONTRACT SOCIEDAD LIMITADA. (Spain)Page visits ©2025 https://en.datocapital.com2013-52013-72018-62022-42022-72022-122023-102024-82025-12025-3012

Searches

GESTION INTEGRAL BSA CONTRACT SOCIEDAD LIMITADA. (Spain)Searches ©2025 https://en.datocapital.com2016-701

Directors

Document Type Publication date Registry Date Download link
Financials Dec 2, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Financials Dec 2, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 24, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Aug 24, 2022 Aug 11, 2022 Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Aug 24, 2022 Aug 11, 2022 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Nov 10, 2021 Oct 28, 2021 Expansion of corporate purpose Expansion of corporate purpose
Financials Sep 27, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Oct 26, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 18, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 9, 2019 Apr 25, 2019 Two appointments: 2 men Two appointments: 2 men
Registry May 9, 2019 Apr 25, 2019 Two appointments: 2 women Two appointments: 2 women
Registry May 9, 2019 Apr 25, 2019 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 9, 2019 Apr 25, 2019 Capital increase Capital increase
Registry Feb 18, 2019 Feb 4, 2019 Change of registered office Change of registered office
Registry Jan 24, 2019 Jan 15, 2019 Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Jan 24, 2019 Jan 15, 2019 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Jan 24, 2019 Jan 17, 2019 Other items Other items
Financials Oct 1, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Mar 7, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 6, 2017 Mar 29, 2017 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 22, 2017 Mar 13, 2017 Resignation of one Attorney General Director Resignation of one Attorney General Director
Financials Nov 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 1, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 27, 2015 Mar 16, 2015 Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Mar 27, 2015 Mar 16, 2015 Four appointments: 4 men Four appointments: 4 men
Registry Mar 27, 2015 Mar 16, 2015 Statutory changes Statutory changes
Financials Sep 9, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 8, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 8, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Oct 8, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 18, 2012 Dec 7, 2012 Statutory changes Statutory changes
Registry Dec 18, 2012 Dec 7, 2012 Change of company name Change of company name
Registry Aug 3, 2011 Jul 15, 2011 Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Aug 3, 2011 Jul 15, 2011 Appointment of a man as Attorney General Director Appointment of a man as Attorney General Director
Registry Aug 3, 2011 Jul 15, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 3, 2011 Jul 15, 2011 Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Aug 3, 2011 Jul 15, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Aug 3, 2011 Jul 15, 2011 Appointment of a man as Attorney General Director Appointment of a man as Attorney General Director
Registry Aug 3, 2011 Jul 15, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 28, 2011 Jan 18, 2011 Statutory changes Statutory changes
Registry Jan 28, 2011 Jan 18, 2011 Change of registered office Change of registered office
Registry Dec 27, 2010 Dec 13, 2010 Statutory changes Statutory changes
Registry Dec 27, 2010 Dec 13, 2010 Change of company name Change of company name
Registry Dec 27, 2010 Dec 13, 2010 Change of company purpose Change of company purpose
Registry Dec 16, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 16, 2010 Filing Of Financial Statement 1151... Filing Of Financial Statement 1151...
Registry Dec 16, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 30, 2007 Sep 28, 2007 Reelection Reelection
Registry Oct 11, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 9, 2006 Filing Of Financial Statement 2001... Filing Of Financial Statement 2001...
Registry Jul 14, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 18, 2003 Filing Of Financial Statement 8537... Filing Of Financial Statement 8537...
Registry Sep 18, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2002 Jun 26, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 21, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 21, 2001 Filing Of Financial Statement 7627... Filing Of Financial Statement 7627...
Registry Dec 21, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 12, 2001 Nov 19, 2001 Resignation of 4 people: one Joint And Several Administrator (a man) Resignation of 4 people: one Joint And Several Administrator (a man)
Registry Mar 4, 1999 Feb 19, 1999

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