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

VEINSUR SA, Spain

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

NATRON WHEEL SA

Details

Trade name Vehinsur
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A04128310
Universal Entity Code3288-7749-0278-6115
Record last updated Wednesday, December 13, 2023 6:35:13 AM UTC
Official Address The road 1000 Huércal De Almería 04230 Huércal De Almería
There are 30 companies registered at this street
Postal Code 04230
Phone number 957325877, Fax: 950212012
Sector repair, motor, vehicle, sell, truck

Charts

Visits

VEINSUR SA. (Spain) Page visits 2024

Searches

VEINSUR SA. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Dec 13, 2023 Dec 4, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 27, 2023 Annual Accounts filing (2022 consolidated) Annual Accounts filing (2022 consolidated)
Financials Sep 12, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Feb 24, 2023 Annual Accounts filing (2021 consolidated) Annual Accounts filing (2021 consolidated)
Financials Oct 10, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Mar 9, 2022 Annual Accounts filing (2020 consolidated) Annual Accounts filing (2020 consolidated)
Financials Oct 20, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Feb 22, 2021 Feb 8, 2021 Other items Other items
Registry Jan 27, 2021 Jan 19, 2021 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Jan 20, 2021 Annual Accounts filing (2019 consolidated) Annual Accounts filing (2019 consolidated)
Registry Nov 24, 2020 Nov 11, 2020 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Financials Sep 11, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry May 5, 2020 Apr 21, 2020 Statutory changes Statutory changes
Registry May 5, 2020 Apr 21, 2020 Change of company purpose Change of company purpose
Financials May 4, 2020 Annual Accounts filing (2018 consolidated) Annual Accounts filing (2018 consolidated)
Financials May 4, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 17, 2020 Feb 5, 2020 Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Ceo Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Ceo
Registry Feb 17, 2020 Feb 5, 2020 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Feb 17, 2020 Feb 5, 2020 Statutory changes Statutory changes
Registry Feb 17, 2020 Feb 5, 2020 Other items Other items
Registry Sep 6, 2019 Aug 29, 2019 Statutory changes Statutory changes
Registry Sep 6, 2019 Aug 29, 2019 Change of registered office Change of registered office
Financials Jun 6, 2019 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Registry May 27, 2019 May 17, 2019 Appointment of a man as Representative Appointment of a man as Representative
Registry May 27, 2019 May 17, 2019 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry May 23, 2019 May 10, 2019 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 23, 2019 May 10, 2019 Appointment of a man as Representative Appointment of a man as Representative
Financials Jan 24, 2019 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Financials Oct 30, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Feb 8, 2018 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Registry Dec 27, 2017 Dec 18, 2017 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Financials Oct 26, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jan 19, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 9, 2016 Nov 28, 2016 Statutory changes Statutory changes
Registry Dec 9, 2016 Nov 28, 2016 Change of company name Change of company name
Registry Dec 9, 2016 Nov 28, 2016 Change of company purpose Change of company purpose
Registry Dec 9, 2016 Nov 28, 2016 Merger Merger
Registry Dec 9, 2016 Nov 28, 2016 Dissolution Dissolution
Registry Dec 9, 2016 Nov 28, 2016 Extinction Extinction
Registry Nov 30, 2016 Nov 10, 2016 Resignation of 2 people: one Joint Liquidator Resignation of 2 people: one Joint Liquidator
Registry Nov 30, 2016 Nov 10, 2016 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Nov 30, 2016 Nov 10, 2016 Reactivation of the company Reactivation of the company
Financials Oct 14, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 19, 2016 Aug 4, 2016 Other items Other items
Registry Sep 28, 2015 Sep 16, 2015 Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Ceo Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Ceo
Registry Sep 28, 2015 Sep 16, 2015 Two appointments: 2 companies Two appointments: 2 companies
Registry Sep 28, 2015 Sep 16, 2015 Dissolution Dissolution
Registry Jan 16, 2015 Jan 8, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 16, 2015 Jan 8, 2015 Appointment of a person as Auditor 153... Appointment of a person as Auditor 153...
Financials Sep 24, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 18, 2014 Jul 4, 2014 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Jul 17, 2014 Jul 2, 2014 Reelection Reelection
Registry Jul 17, 2014 Jul 4, 2014 Reelection 2950... Reelection 2950...
Registry Jul 17, 2014 Jul 4, 2014 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Financials Oct 31, 2013 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Oct 31, 2013 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Oct 31, 2013 Annual Accounts filing (2009 consolidated) Annual Accounts filing (2009 consolidated)
Financials Oct 31, 2013 Annual Accounts filing (2008 consolidated) Annual Accounts filing (2008 consolidated)
Financials Oct 31, 2013 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Registry Mar 20, 2012 Mar 6, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 20, 2012 Jan 10, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 20, 2012 Jan 11, 2012 Appointment of a person as Auditor 274... Appointment of a person as Auditor 274...
Registry Oct 28, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 2011 Filing Of Financial Statement 8823... Filing Of Financial Statement 8823...
Registry Oct 28, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 2011 Oct 1, 2011 Filing Of Financial Statement 8823... Filing Of Financial Statement 8823...
Registry Jul 29, 2011 Jul 13, 2011 Reelection Reelection
Registry Jul 29, 2011 Jul 13, 2011 Reelection 3145... Reelection 3145...
Registry Jul 26, 2011 Jul 14, 2011 Reelection Reelection
Registry Jul 26, 2011 Jul 14, 2011 Reelection 3087... Reelection 3087...
Registry Sep 8, 2010 Aug 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Sep 8, 2010 Aug 1, 2010 Consolidated Financial Statement 4728... Consolidated Financial Statement 4728...
Registry Aug 20, 2010 Aug 1, 2010 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