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

HIDROELECTRICA LA PROHIDA SA

View details as a director

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

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A24000739
Universal Entity Code9570-8467-9996-7309
Record last updated Monday, February 12, 2024 6:54:34 AM UTC
Official Address The Rio Altar street 4 24140 Villaseca De Laciana Villaseca De Laciana
Locality Villaseca De Laciana
Region Leon, Castile And León, Spain
Postal Code 24140
Sector electric

Charts

Visits

HIDROELECTRICA LA PROHIDA SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Feb 12, 2024 Feb 5, 2024 Five appointments: 3 men and 2 women Five appointments: 3 men and 2 women
Registry Feb 12, 2024 Feb 5, 2024 Other items Other items
Financials Jan 8, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Sep 14, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials May 27, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jan 8, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry May 22, 2020 May 19, 2020 Correction of errors Correction of errors
Financials Aug 20, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Apr 17, 2019 Apr 11, 2019 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Apr 17, 2019 Apr 11, 2019 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Apr 17, 2019 Apr 11, 2019 Reelection Reelection
Financials Jul 11, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 7, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 13, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 26, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 5, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 8, 2014 Jun 13, 2014 Notices of meetings Notices of meetings
Registry Jan 21, 2014 Jan 10, 2014 Reduction of capital Reduction of capital
Financials Sep 25, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 25, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 25, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Mar 21, 2013 Mar 13, 2013 Resignation of 5 people: one Director (a woman), one President (a man), one Secretary (a woman) and one Ceo (a man) Resignation of 5 people: one Director (a woman), one President (a man), one Secretary (a woman) and one Ceo (a man)
Registry Mar 21, 2013 Mar 13, 2013 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Registry Mar 21, 2013 Mar 13, 2013 Other items Other items
Registry Feb 6, 2012 Jan 1, 2012 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 6, 2012 Filing Of Financial Statement 152... Filing Of Financial Statement 152...
Registry Dec 21, 2010 Dec 10, 2010 Merger Merger
Registry Dec 21, 2010 Dec 10, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 21, 2010 Dec 10, 2010 Reelection Reelection
Registry Dec 21, 2010 Dec 10, 2010 Other items Other items
Registry Sep 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 28, 2010 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jan 7, 2010 Dec 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 7, 2010 Filing Of Financial Statement 115... Filing Of Financial Statement 115...
Registry Oct 22, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Oct 22, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 22, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Oct 22, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Dec 22, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 12, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Oct 9, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 19, 2007 Feb 5, 2007 Reduction of capital Reduction of capital
Registry Dec 5, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 26, 2006 Jun 29, 2006 Reduction of capital Reduction of capital
Registry Jan 18, 2006 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man)
Registry Apr 19, 2005 May 12, 2005 Appointment of a person Appointment of a person
Registry Jan 10, 2005 Dec 27, 2004 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Aug 5, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 1, 2003 Filing Of Financial Statement 8869... Filing Of Financial Statement 8869...
Registry Mar 12, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2001 Filing Of Financial Statement 6349... Filing Of Financial Statement 6349...
Registry Jun 18, 2001 Merger Merger
Registry Jun 18, 2001 Reduction of capital Reduction of capital
Registry Feb 15, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 7, 2001 Sep 30, 2000 Partial excision Partial excision
Registry Feb 6, 2001 Jan 27, 2001 Partial excision 450... Partial excision 450...
Registry Feb 5, 2001 Jan 27, 2001 Partial excision Partial excision
Registry Oct 25, 2000 Oct 10, 2000 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man)
Registry Oct 11, 1999 Sep 24, 1999 Capital increase Capital increase
Registry Sep 23, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 1999 Jun 22, 1999 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 30, 1998 Filing Of Financial Statement Filing Of Financial Statement

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