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

PARC EOLIC COLL DE SOM SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B63493621
Universal Entity Code2539-9340-5807-2592
Record last updated Wednesday, July 31, 2024 10:42:41 PM UTC
Official Address The Jose Ortega Gasset street 20 Madrid 28001
There are 2,629 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28001
Sector Production and distribution of electricity

Charts

Visits

PARC EOLIC COLL DE SOM SL. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jul 31, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Financials Aug 1, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jul 6, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 13, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 10, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Aug 13, 2020 Aug 6, 2020 Statutory changes Statutory changes
Registry Aug 13, 2020 Aug 6, 2020 Change of registered office Change of registered office
Registry Aug 13, 2020 Aug 6, 2020 Sole proprietorship Sole proprietorship
Registry Mar 24, 2020 Mar 5, 2020 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Mar 24, 2020 Mar 5, 2020 Two appointments: a man and a person Two appointments: a man and a person
Financials Aug 20, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jul 6, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 11, 2018 Jan 3, 1918 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Financials Aug 17, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 9, 2017 May 2, 2017 Change of registered office Change of registered office
Registry May 4, 2017 Apr 25, 2017 Resignation of 4 people: one Joint Administrator and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 4 people: one Joint Administrator and one Representative Article 143 Regulation Of The Commercial Register.
Registry May 4, 2017 Apr 25, 2017 Two appointments: a person and a man Two appointments: a person and a man
Registry May 4, 2017 Apr 25, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Jul 20, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 13, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 13, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 19, 2013 Jul 10, 2013 Change of registered office Change of registered office
Financials Jul 10, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 10, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Nov 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement 9111... Filing Of Financial Statement 9111...
Registry Jun 3, 2011 May 24, 2011 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jun 3, 2011 May 24, 2011 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Jun 3, 2011 May 24, 2011 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jan 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 2010 Nov 3, 2010 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Nov 16, 2010 Nov 3, 2010 Three appointments: 2 women and a person Three appointments: 2 women and a person
Registry Nov 24, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2009 Filing Of Financial Statement 9340... Filing Of Financial Statement 9340...
Registry Nov 27, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 2008 Sep 25, 2008 Resignation of 6 people: one Director, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Jul 21, 2008 Jul 8, 2008 Other items Other items
Registry Dec 10, 2007 Nov 14, 2007 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 19, 2007 Oct 1, 2007 Capital increase Capital increase
Registry Jul 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 6, 2007 Jun 20, 2007 Capital increase Capital increase
Registry Apr 26, 2007 Apr 2, 2007 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 26, 2007 Apr 2, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 22, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 3, 2006 Jun 13, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Jun 22, 2006 Jun 1, 2006 Other items Other items
Registry Feb 28, 2006 Feb 8, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 1, 2006 Jan 10, 2006 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Jun 21, 2004 May 26, 2004

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