Browse by sector Person search Data selection

Saldus jauniešu dome "Es un mēs"

Basic information
Status Registered
Name Saldus jauniešu dome "Es un mēs"
Legal form Association
Reg. No 40008137159
Reg. date 27.02.2009
Register Register of Associations and Foundations
Legal Address Lielcieceres iela 17, Brocēni, LV-3851
NACE 85.69 Educational support activities n.e.c.
VAT payer
- Registered Excluded
- -
Last updated in the RE 01.07.2021
Operational objectives Sekmēt jauniešu iniciatīvas un līdzdalību.
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (12)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 Net sales - Net profit - Equity 309 EUR Date submitted26.02.2021 Number of employees 0
Year2019 Net sales - Net profit - Equity 868 EUR Date submitted21.02.2020 Number of employees 0
Year2018 Net sales - Net profit - Equity 457 EUR Date submitted30.03.2019 Number of employees 0
Year2017 Net sales - Net profit - Equity 17,195 EUR Date submitted29.03.2018 Number of employees 0
Year2016 Net sales - Net profit - Equity 110 EUR Date submitted20.03.2017 Number of employees 0
Year2015 Net sales - Net profit - Equity - Date submitted02.04.2016 Number of employees
Year2014 Net sales - Net profit - Equity 9,647 EUR Date submitted26.03.2015 Number of employees 0
Year2013 Net sales - Net profit - Equity - Date submitted27.03.2014 Number of employees 0
Year2012 Net sales - Net profit - Equity 9,829 LVL Date submitted02.04.2013 Number of employees 0
Year2011 Net sales - Net profit - Equity - Date submitted26.03.2012 Number of employees
Year2010 Net sales - Net profit - Equity - Date submitted08.04.2011 Number of employees
Year2009 Net sales - Net profit - Equity - Date submitted08.04.2011 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
-
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (47)
Non-public document
Group by: Date added Document type
Annual report (full) (25)
26.02.2021 2020 Annual report (full) (PDF)
21.02.2020 2019 Annual report (full) (PDF)
30.03.2019 2018 Annual report (full) (PDF)
29.03.2018 2017 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
02.04.2016 2015 Annual report (full) (TIF)
26.03.2015 2014 Annual report (full) (PDF)
26.03.2015 2014 Annual report (full) (PDF)
26.03.2015 2014 Annual report (full) (HTML)
27.03.2014 2013 Annual report (full) (PDF)
27.03.2014 2013 Annual report (full) (HTML)
27.03.2014 2013 Annual report (full) (PDF)
02.04.2013 2012 Annual report (full) (PDF)
02.04.2013 2012 Annual report (full) (HTML)
02.04.2013 2012 Annual report (full) (PDF)
26.03.2012 2011 Annual report (full) (PDF)
26.03.2012 2011 Annual report (full) (PDF)
26.03.2012 2011 Annual report (full) (HTML)
08.04.2011 2010 Annual report (full) (RAR)
08.04.2011 2009 Annual report (full) (RAR)
08.04.2011 2010 Annual report (full) (RAR)
08.04.2011 2010 Annual report (full) (HTML)
08.04.2011 2009 Annual report (full) (HTML)
Show all
Application (4)
24.10.2019 Application 21.10.2019 (TIF)
17.02.2014 Application 31.01.2014 (TIF)
03.08.2012 Application 03.05.2012 (TIF)
02.03.2009 Application 22.12.2008 (TIF)
Show all
Articles of Association (3)
24.10.2019 Articles of Association 12.10.2019 (TIF)
03.08.2012 Articles of Association 23.03.2012 (TIF)
02.03.2009 Articles of Association 27.02.2009 (TIF)
Consent of a member of the Board / executive director (4)
24.10.2019 Consent of a member of the Board / executive director 12.10.2019 (TIF)
24.10.2019 Consent of a member of the Board / executive director 12.10.2019 (TIF)
17.02.2014 Consent of a member of the Board / executive director 14.01.2014 (TIF)
03.08.2012 Consent of a member of the Board / executive director 23.03.2012 (TIF)
Show all
Decisions / letters / protocols of public notaries (4)
25.10.2019 Decisions / letters / protocols of public notaries 25.10.2019 (edoc)
17.02.2014 Decisions / letters / protocols of public notaries 07.02.2014 (TIF)
03.08.2012 Decisions / letters / protocols of public notaries 28.05.2012 (TIF)
05.03.2009 Decisions / letters / protocols of public notaries 27.02.2009 (TIF)
Show all
List of members of the Board / Supervisory Board (1)
02.03.2009 List of members of the Board / Supervisory Board 22.12.2008 (TIF)
Memorandum of Association (1)
02.03.2009 Memorandum of Association 22.12.2008 (TIF)
Protocols/decisions of a company/organisation (3)
24.10.2019 Protocols/decisions of a company/organisation 12.10.2019 (TIF)
17.02.2014 Protocols/decisions of a company/organisation 14.01.2014 (TIF)
03.08.2012 Protocols/decisions of a company/organisation 23.03.2012 (TIF)
Receipts on the publication and state fees (1)
02.03.2009 Receipts on the publication and state fees 29.12.2008 (TIF)
Registration certificates (1)
02.03.2009 Registration certificates 27.02.2009 (TIF)
2021 (1)
26.02.2021 2020 Annual report (full) (PDF)
2020 (1)
21.02.2020 2019 Annual report (full) (PDF)
2019 (7)
25.10.2019 Decisions / letters / protocols of public notaries 25.10.2019 (edoc)
24.10.2019 Application 21.10.2019 (TIF)
24.10.2019 Articles of Association 12.10.2019 (TIF)
24.10.2019 Consent of a member of the Board / executive director 12.10.2019 (TIF)
24.10.2019 Consent of a member of the Board / executive director 12.10.2019 (TIF)
24.10.2019 Protocols/decisions of a company/organisation 12.10.2019 (TIF)
30.03.2019 2018 Annual report (full) (PDF)
Show all
2018 (1)
29.03.2018 2017 Annual report (full) (PDF)
2017 (3)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
2016 (1)
02.04.2016 2015 Annual report (full) (TIF)
2015 (3)
26.03.2015 2014 Annual report (full) (PDF)
26.03.2015 2014 Annual report (full) (PDF)
26.03.2015 2014 Annual report (full) (HTML)
2014 (7)
27.03.2014 2013 Annual report (full) (PDF)
27.03.2014 2013 Annual report (full) (HTML)
27.03.2014 2013 Annual report (full) (PDF)
17.02.2014 Application 31.01.2014 (TIF)
17.02.2014 Consent of a member of the Board / executive director 14.01.2014 (TIF)
17.02.2014 Decisions / letters / protocols of public notaries 07.02.2014 (TIF)
17.02.2014 Protocols/decisions of a company/organisation 14.01.2014 (TIF)
Show all
2013 (3)
02.04.2013 2012 Annual report (full) (PDF)
02.04.2013 2012 Annual report (full) (HTML)
02.04.2013 2012 Annual report (full) (PDF)
2012 (8)
03.08.2012 Application 03.05.2012 (TIF)
03.08.2012 Articles of Association 23.03.2012 (TIF)
03.08.2012 Consent of a member of the Board / executive director 23.03.2012 (TIF)
03.08.2012 Decisions / letters / protocols of public notaries 28.05.2012 (TIF)
03.08.2012 Protocols/decisions of a company/organisation 23.03.2012 (TIF)
26.03.2012 2011 Annual report (full) (PDF)
26.03.2012 2011 Annual report (full) (PDF)
26.03.2012 2011 Annual report (full) (HTML)
Show all
2011 (5)
08.04.2011 2010 Annual report (full) (RAR)
08.04.2011 2009 Annual report (full) (RAR)
08.04.2011 2010 Annual report (full) (RAR)
08.04.2011 2010 Annual report (full) (HTML)
08.04.2011 2009 Annual report (full) (HTML)
Show all
2009 (7)
05.03.2009 Decisions / letters / protocols of public notaries 27.02.2009 (TIF)
02.03.2009 Application 22.12.2008 (TIF)
02.03.2009 Articles of Association 27.02.2009 (TIF)
02.03.2009 List of members of the Board / Supervisory Board 22.12.2008 (TIF)
02.03.2009 Memorandum of Association 22.12.2008 (TIF)
02.03.2009 Receipts on the publication and state fees 29.12.2008 (TIF)
02.03.2009 Registration certificates 27.02.2009 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
cap Caption
Copyright 2026 © Tarantino SIA