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

INERZA SA, Spain

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), Active
VAT Number (CIF) A35464452
Universal Entity Code8302-9681-5764-2976
Record last updated Friday, October 27, 2023 6:16:51 AM UTC
Official Address The Practicante Ignacio Rodriguez Palmas De Gran Canaria street Las.) Palmas De Gran Canaria 35008 Las., Palmas De Gran Canaria (Las.)
There are 44 companies registered at this street
Postal Code 35008
Phone number 902327600
Sector port

Charts

Visits

INERZA S.A. (Spain) Page visits 2024

Searches

INERZA S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Oct 27, 2023 Oct 19, 2023 Appointment of a man as Representative Appointment of a man as Representative
Financials Sep 5, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 30, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jan 25, 2022 Jan 14, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Nov 10, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Aug 2, 2021 Jul 21, 2021 Reelection Reelection
Registry Feb 25, 2021 Feb 18, 2021 Statement of individual company Statement of individual company
Registry Feb 24, 2021 Feb 15, 2021 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Feb 24, 2021 Feb 15, 2021 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Nov 2, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jan 17, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 1, 2019 Jan 24, 2019 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Feb 1, 2019 Jan 24, 2019 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Jan 28, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Nov 19, 2018 Nov 9, 2018 Statutory changes Statutory changes
Registry Nov 19, 2018 Nov 9, 2018 Change of registered office Change of registered office
Registry Jan 25, 2018 Jan 16, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jan 10, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Feb 23, 2017 Feb 15, 2017 Resignation of one General Director Resignation of one General Director
Registry Feb 23, 2017 Feb 15, 2017 Resignation of 4 people: one Representative (a man) and one Joint Representative Resignation of 4 people: one Representative (a man) and one Joint Representative
Registry Dec 20, 2016 Dec 1, 2016 Reelection Reelection
Financials Dec 16, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 9, 2016 Nov 22, 2016 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Dec 9, 2016 Nov 22, 2016 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Dec 9, 2016 Nov 22, 2016 Errata Errata
Registry May 5, 2016 Apr 27, 2016 Reelection Reelection
Registry Nov 16, 2015 Nov 5, 2015 Reelection 4601... Reelection 4601...
Financials Nov 13, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jan 13, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Nov 17, 2014 Nov 5, 2014 Reelection Reelection
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 Dec 4, 2013 Nov 25, 2013 Reelection Reelection
Registry May 3, 2013 Apr 23, 2013 Other items Other items
Registry Jan 29, 2013 Jan 21, 2013 Reelection Reelection
Registry Sep 27, 2012 Sep 18, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry May 17, 2012 May 7, 2012 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jan 27, 2012 Jan 17, 2012 Resignation of one Director, one Joint And Several Ceo, one Vice President and one President Resignation of one Director, one Joint And Several Ceo, one Vice President and one President
Registry Jan 27, 2012 Jan 17, 2012 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Jan 27, 2012 Jan 17, 2012 Statutory changes Statutory changes
Registry Jan 27, 2012 Jan 17, 2012 Other items Other items
Registry Jan 27, 2012 Jan 17, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 27, 2011 Jan 17, 2011 Reduction of capital Reduction of capital
Registry Jan 27, 2011 Jan 17, 2011 Capital increase Capital increase
Registry Jan 27, 2011 Jan 17, 2011 Statutory changes Statutory changes
Registry Sep 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 23, 2009 Dec 11, 2009 Merger Merger
Registry Oct 1, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 2009 Filing Of Financial Statement 5682... Filing Of Financial Statement 5682...
Registry Mar 17, 2009 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Dec 22, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 26, 2008 Nov 11, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 25, 2008 Nov 11, 2008 Statutory changes Statutory changes
Registry May 21, 2008 May 6, 2008 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Dec 14, 2007 Nov 22, 2007 Reelection Reelection
Registry Nov 28, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 20, 2007 Oct 26, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 20, 2007 Oct 30, 2007 Reelection Reelection
Registry Nov 20, 2007 Oct 30, 2007 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry May 11, 2007 Apr 24, 2007 Resignation of 11 people: one Director (a man), one Joint And Several Ceo, one President and one Secretary Resignation of 11 people: one Director (a man), one Joint And Several Ceo, one President and one Secretary
Registry May 11, 2007 Apr 24, 2007 Resignation of 7 people: one Representative (a man), one Joint Representative and one Joint & Joint And Several Representative (a man) Resignation of 7 people: one Representative (a man), one Joint Representative and one Joint & Joint And Several Representative (a man)
Registry May 11, 2007 Apr 24, 2007 Four appointments: 4 men Four appointments: 4 men
Registry May 11, 2007 Apr 24, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Apr 30, 2007 Apr 11, 2007 Resignation of one Assistant Secretary Resignation of one Assistant Secretary
Registry Nov 17, 2006 Dec 20, 2006 Expansion of corporate purpose Expansion of corporate purpose
Registry Jun 26, 2006 Jun 21, 2006 Expansion of corporate purpose 402... Expansion of corporate purpose 402...
Registry May 22, 2006 May 2, 2006 Resignation of one Auditor Resignation of one Auditor
Registry May 9, 2006 Jun 19, 2006 Expansion of corporate purpose Expansion of corporate purpose
Registry Apr 12, 2006 Mar 29, 2006 Capital increase Capital increase
Registry Dec 22, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 9, 2005 Jan 21, 2005 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 21, 2004 Mar 26, 2004 Capital increase Capital increase
Registry Mar 31, 2004 Mar 15, 2004 Resignation of one Director Resignation of one Director

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