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

SERVICIOS MUNICIPALES DE GRANADILLA DE ABONA SL

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

GRANADILLA DE SUELO SUR SL.

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B38711248
Universal Entity Code6882-3422-4926-4761
Record last updated Wednesday, June 5, 2024 9:01:52 PM UTC
Official Address The San Antonio street 2 38600 Granadilla De Abona Granadilla De Abona
There are 4 companies registered at this street
Postal Code 38600
Phone number 922771332
Sector bridge, building, civil, construction, engineer

Charts

Visits

SERVICIOS MUNICIPALES DE GRANADILLA DE ABONA SL. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 5, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Oct 20, 2023 Oct 6, 2023 Reelection Reelection
Registry Sep 1, 2023 Aug 23, 2023 Resignation of 9 people: one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 9 people: one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 1, 2023 Aug 23, 2023 Eight appointments: a person, 5 men and 2 women Eight appointments: a person, 5 men and 2 women
Registry Sep 1, 2023 Aug 23, 2023 Other items Other items
Financials Jan 9, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Sep 30, 2022 Sep 19, 2022 Reelection Reelection
Registry Sep 30, 2022 Sep 19, 2022 Other items Other items
Registry Apr 21, 2022 Apr 8, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 10, 2022 Feb 24, 2022 Resignation of one Deputy Secretary and one Director (a man) Resignation of one Deputy Secretary and one Director (a man)
Registry Mar 10, 2022 Feb 24, 2022 Appointment of a person as Director Appointment of a person as Director
Financials Aug 10, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 10, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Aug 24, 2020 Aug 12, 2020 Resignation of 8 people: one Deputy Secretary, one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Deputy Secretary, one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Aug 24, 2020 Aug 12, 2020 Nine appointments: 3 women and 6 men Nine appointments: 3 women and 6 men
Registry Aug 24, 2020 Aug 12, 2020 Resignation of one Manager Resignation of one Manager
Registry Aug 24, 2020 Aug 12, 2020 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 24, 2020 Aug 12, 2020 Appointment of a man as Representative and Manager Appointment of a man as Representative and Manager
Registry Aug 24, 2020 Aug 12, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 24, 2020 Aug 12, 2020 Appointment of a man as Director Appointment of a man as Director
Financials Aug 12, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 12, 2020 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 29, 2020 Jan 16, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 2, 2018 Mar 19, 2018 Nine appointments: 3 women and 6 men Nine appointments: 3 women and 6 men
Registry Jan 24, 2018 Jan 9, 2018 Resignation of 6 people: one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a woman) Resignation of 6 people: one Director (a man), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a woman)
Registry Jan 24, 2018 Jan 9, 2018 Eight appointments: 5 men and 3 women Eight appointments: 5 men and 3 women
Registry Jan 24, 2018 Jan 9, 2018 Other items Other items
Registry Jan 24, 2018 Jan 9, 2018 Change of company name Change of company name
Registry Jan 24, 2018 Jan 9, 2018 Merger Merger
Financials Oct 23, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 23, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Sep 12, 2017 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Nov 23, 2016 Nov 7, 2016 Resignation of 7 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 7 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Nov 23, 2016 Nov 7, 2016 Six appointments: 3 men, 2 women and a person Six appointments: 3 men, 2 women and a person
Registry Aug 26, 2016 Aug 10, 2016 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Aug 26, 2016 Aug 10, 2016 Seven appointments: 5 men and 2 women Seven appointments: 5 men and 2 women
Registry Aug 26, 2016 Aug 10, 2016 Statutory changes Statutory changes
Financials Aug 7, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 14, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 12, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 12, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 12, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jan 9, 2014 Dec 20, 2013 Capital increase Capital increase
Registry Aug 29, 2011 Aug 17, 2011 Resignation of 5 people: one Director (a woman), one President (a woman) and one Secretary (a man) Resignation of 5 people: one Director (a woman), one President (a woman) and one Secretary (a man)
Registry Aug 29, 2011 Aug 17, 2011 Resignation of 5 people: one Director (a woman), one President (a woman) and one Secretary (a man) 3546... Resignation of 5 people: one Director (a woman), one President (a woman) and one Secretary (a man) 3546...
Registry Aug 29, 2011 Aug 17, 2011 Five appointments: 5 men Five appointments: 5 men
Registry Apr 13, 2011 Mar 25, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 13, 2011 Mar 28, 2011 Appointment of a person as Auditor 1665... Appointment of a person as Auditor 1665...
Registry Apr 13, 2011 Mar 25, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 13, 2011 Mar 28, 2011 Appointment of a person as Auditor 1665... Appointment of a person as Auditor 1665...
Registry Apr 5, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 5, 2011 Filing Of Financial Statement 1229... Filing Of Financial Statement 1229...
Registry Apr 5, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2010 Aug 1, 2010 Filing Of Financial Statement 3916... Filing Of Financial Statement 3916...
Registry Aug 27, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 16, 2009 Filing Of Financial Statement 664... Filing Of Financial Statement 664...
Registry Feb 16, 2009 Jan 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 22, 2009 Jan 12, 2009 Capital increase Capital increase
Registry Dec 3, 2008 Nov 19, 2008 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Joint & Joint And Several Ceo Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Joint & Joint And Several Ceo
Registry May 5, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 20, 2006 Nov 24, 2006 Resignation of 2 people: one Director (a man) and one Joint & Joint And Several Ceo Resignation of 2 people: one Director (a man) and one Joint & Joint And Several Ceo
Registry Nov 29, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2005 Filing Of Financial Statement 6136... Filing Of Financial Statement 6136...
Registry May 27, 2005 May 12, 2005 Resignation of 5 people: one Director Resignation of 5 people: one Director
Registry Feb 23, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 2003 Sep 23, 2003

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