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

SIVIS 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)
VAT Number (CIF) A08112963
Universal Entity Code2683-0956-1139-3684
Record last updated Tuesday, September 26, 2023 9:18:11 PM UTC
Official Address Salvador Soler Forment 21 Sitges 08870
There are 21 companies registered at this street
Postal Code 08870
Sector real, estate, developer

Charts

Visits

SIVIS S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Sep 26, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry May 12, 2023 May 4, 2023 Resignation of 6 people: one Director, one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director, one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations.
Registry May 12, 2023 May 4, 2023 Six appointments: 3 companies and 3 men Six appointments: 3 companies and 3 men
Financials Oct 31, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Oct 29, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Mar 30, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 23, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jul 22, 2019 Jul 12, 2019 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry May 17, 2019 May 9, 2019 Reduction of capital Reduction of capital
Registry Mar 4, 2019 Reduction of capital 85... Reduction of capital 85...
Registry Jan 31, 2019 Jan 24, 2019 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jan 25, 2019 Jan 18, 2019 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jan 25, 2019 Jan 18, 2019 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 25, 2019 Jan 18, 2019 Reduction of capital Reduction of capital
Registry Nov 12, 2018 Reduction of capital 842... Reduction of capital 842...
Financials Jul 10, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry May 10, 2018 May 3, 2018 Resignation of 5 people: one Director, one President (a man), one Secretary, one Ceo and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one President (a man), one Secretary, one Ceo and one Representative Section 143 Register Regulations.
Registry May 10, 2018 May 3, 2018 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Registry Jan 29, 2018 Jan 19, 2018 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jan 29, 2018 Jan 19, 2018 Appointment of a man as President and Director Appointment of a man as President and Director
Registry Jan 29, 2018 Jan 19, 2018 Reduction of capital Reduction of capital
Financials Nov 29, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 10, 2017 Jul 3, 2017 Other items Other items
Financials Jul 20, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 17, 2016 Mar 8, 2016 Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator
Registry Mar 17, 2016 Mar 8, 2016 Other items Other items
Financials Dec 16, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 4, 2015 Oct 28, 2015 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Nov 4, 2015 Oct 28, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 23, 2015 Oct 19, 2015 Resignation of a woman Resignation of a woman
Registry Oct 23, 2015 Oct 19, 2015 Appointment of a person as Representative Bankruptcy Administrator Appointment of a person as Representative Bankruptcy Administrator
Registry Dec 26, 2014 Dec 18, 2014 Two appointments: a person and a woman,: a person and a woman Two appointments: a person and a woman,: a person and a woman
Registry Dec 26, 2014 Dec 18, 2014 Other items Other items
Financials Oct 2, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Sep 27, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Apr 22, 2013 Apr 15, 2013 Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Apr 22, 2013 Apr 15, 2013 Six appointments: 2 companies and 4 men Six appointments: 2 companies and 4 men
Registry Jun 27, 2012 Jun 15, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jun 13, 2012 Jun 1, 2012 Four appointments: 4 men Four appointments: 4 men
Registry Jun 13, 2012 Jun 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 13, 2012 Jun 1, 2012 Resignation of 3 people: one Director, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 3 people: one Director, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry May 30, 2012 May 21, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry May 7, 2012 Apr 20, 2012 Reduction of capital Reduction of capital
Registry Apr 13, 2012 Mar 30, 2012 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Apr 13, 2012 Mar 30, 2012 Two appointments: a man and a person Two appointments: a man and a person
Registry Apr 13, 2012 Mar 30, 2012 Resignation of 2 people: one Director, one Representative Section 143 Register Regulations. and one Ceo Resignation of 2 people: one Director, one Representative Section 143 Register Regulations. and one Ceo
Registry Apr 13, 2012 Mar 30, 2012 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Oct 26, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2011 Sep 1, 2011 Filing Of Financial Statement 8606... Filing Of Financial Statement 8606...
Registry May 26, 2011 May 16, 2011 Resignation of one President Resignation of one President
Registry May 26, 2011 May 16, 2011 Appointment of a man as President Appointment of a man as President
Registry May 26, 2011 May 16, 2011 Resignation of one President Resignation of one President
Registry Mar 17, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 17, 2011 Mar 8, 2011 Resignation of one Representative Section 143 Register Regulations. 1208... Resignation of one Representative Section 143 Register Regulations. 1208...
Registry Mar 17, 2011 Mar 8, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 27, 2011 Jan 14, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 17, 2010 Jun 7, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 17, 2010 Jun 7, 2010 Appointment of a person as Auditor 2416... Appointment of a person as Auditor 2416...
Registry May 3, 2010 Apr 20, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Jan 27, 2010 Dec 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Dec 3, 2009 Nov 20, 2009 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Nov 24, 2009 Oct 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2739... Filing Of Financial Statement 2739...
Registry May 6, 2009 Feb 16, 2010 Resignation of a person Resignation of a person

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