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

PROTECCION CONTRA INCENDIOS 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

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A48097216
Universal Entity Code3690-4677-5942-3801
Record last updated Thursday, July 20, 2023 6:42:23 AM UTC
Official Address Iberre Edificio 12 1 Sondika 48150
Postal Code 48150
Sector wholesale, electronic, part, equipment

Charts

Visits

PROTECCION CONTRA INCENDIOS SOCIEDAD ANONIMA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jul 20, 2023 Jul 10, 2023 Dividend payout liabilities Dividend payout liabilities
Financials Jul 6, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Feb 21, 2023 Feb 9, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 21, 2023 Feb 9, 2023 Resignation of 3 people: one Representative (a woman) and one Joint And Several Representative (a man) Resignation of 3 people: one Representative (a woman) and one Joint And Several Representative (a man)
Registry Feb 16, 2023 Feb 9, 2023 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Feb 14, 2023 Feb 3, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 14, 2023 Feb 3, 2023 Statutory changes Statutory changes
Registry Feb 14, 2023 Feb 3, 2023 Other items Other items
Financials Jul 18, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 6, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Aug 24, 2021 Aug 17, 2021 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Aug 24, 2021 Aug 17, 2021 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Aug 24, 2021 Aug 17, 2021 Statutory changes Statutory changes
Registry Aug 24, 2021 Aug 17, 2021 Other items Other items
Financials Sep 23, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 23, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jul 20, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jan 22, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Dec 11, 2017 Nov 29, 2017 Statutory changes Statutory changes
Registry Oct 21, 2016 Oct 10, 2016 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 21, 2016 Oct 10, 2016 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Oct 18, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jul 15, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 18, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Tax Nov 21, 2013 Nov 19, 2013 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Registry Sep 30, 2013 Aug 20, 2012 Errata Errata
Financials Aug 2, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 2, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 2, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax Dec 27, 2012 Dec 21, 2012 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Registry Aug 31, 2012 Aug 20, 2012 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Jun 21, 2012 Jun 19, 2012 Revocation of Tax Agreement Revocation of Tax Agreement
Tax Mar 1, 2012 Feb 28, 2012 VAT Number Revocation proposal VAT Number Revocation proposal
Registry Oct 10, 2011 Nov 22, 2006 Reelection Reelection
Registry Oct 10, 2011 Sep 28, 2011 Reelection 4021... Reelection 4021...
Registry Oct 10, 2011 Sep 28, 2011 Reelection Reelection
Registry Oct 10, 2011 Nov 22, 2006 Reelection 4020... Reelection 4020...
Registry Aug 3, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 2009 Jul 1, 2009 Filing Of Financial Statement 2928... Filing Of Financial Statement 2928...
Registry Aug 31, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 29, 2008 Filing Of Financial Statement 2228... Filing Of Financial Statement 2228...
Registry May 26, 2008 May 12, 2008 Three appointments: a woman, a man and a person Three appointments: a woman, a man and a person
Registry Oct 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 13, 2006 Filing Of Financial Statement 1019... Filing Of Financial Statement 1019...
Registry Aug 23, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 12, 2004 Filing Of Financial Statement 2106... Filing Of Financial Statement 2106...
Registry Jul 22, 2004 Jun 3, 2004 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995)
Registry Aug 19, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 28, 2003 Oct 14, 2002 Dissolution Dissolution
Registry Oct 15, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 19, 2001 Filing Of Financial Statement 4900... Filing Of Financial Statement 4900...
Registry Dec 5, 2000 Nov 21, 2000 Reelection Reelection
Registry Dec 2, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 1998 Filing Of Financial Statement 2156... Filing Of Financial Statement 2156...

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