Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "DATU APSTRĀDES CENTRS"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 19.01.2021, grounds for liquidation: Sabiedrības likvidācijā ieinteresētā persona pēc publikācijas par darbības izbeigšanu iesniegusi komercreģistra iestādei pieteikumu par likvidatora iecelšanu.
Name Sabiedrība ar ierobežotu atbildību "DATU APSTRĀDES CENTRS"
Legal form Limited Liability Company
Reg. No 44103037633
Reg. date 15.11.2005
Register Commercial Register
Legal Address Ābeļu iela 8, Gulbene, LV-4401
Registered share capital, date 2,845 EUR, 04.04.2014
Paid-in share capital, date 2,845 EUR, 04.04.2014
NACE 63.10 Computing infrastructure, data processing, hosting and related activities
VAT payer
LV44103037633 Registered Excluded
08.12.2005 09.04.2021
Last updated in the RE 19.01.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (10)
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 0 EUR Net profit 65,216 EUR Equity 87,914 EUR Date submitted05.08.2021 Number of employees 1
Year2019 Net sales 7,859 EUR Net profit -98,710 EUR Equity 22,698 EUR Date submitted01.08.2020 Number of employees 1
Year2018 Net sales 45,028 EUR Net profit 39,308 EUR Equity 117,212 EUR Date submitted02.05.2019 Number of employees 1
Year2017 Net sales 153,875 EUR Net profit -36,886 EUR Equity -3,496 EUR Date submitted04.05.2018 Number of employees 1
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2019 Social Insurance Contributions2,020 EUR Personal Income Tax100 EUR Other5,530 EUR Total7,650 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (50)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
04.02.2008 Announcement regarding the legal address 09.11.2005 (TIF)
Annual report (full) (4)
05.08.2021 2020 Annual report (full) (PDF)
01.08.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
04.05.2018 2017 Annual report (full) (PDF)
Show all
Application (8)
19.01.2021 Application 14.01.2021 (edoc)
19.01.2021 Application 14.01.2021 (docx)
21.09.2018 Application 08.10.2015 (TIF)
21.09.2018 Application 09.09.2010 (TIF)
21.09.2018 Application 02.03.2009 (TIF)
07.04.2014 Application 01.04.2014 (TIF)
05.12.2008 Application 20.11.2008 (TIF)
04.02.2008 Application 09.11.2005 (TIF)
Show all
Articles of Association (2)
07.04.2014 Articles of Association 01.04.2014 (TIF)
04.02.2008 Articles of Association 09.11.2005 (TIF)
Bank statements or other document regarding the payment of the equity (1)
04.02.2008 Bank statements or other document regarding the payment of the equity 09.11.2005 (TIF)
Consent of a member of the Board / executive director (1)
04.02.2008 Consent of a member of the Board / executive director 09.11.2005 (TIF)
Consent of the auditor (1)
04.02.2008 Consent of the auditor 09.11.2005 (TIF)
Consent of the liquidator (2)
19.01.2021 Consent of the liquidator 14.01.2021 (edoc)
19.01.2021 Consent of the liquidator 14.01.2021 (doc)
Decisions / letters / protocols of public notaries (10)
19.01.2021 Decisions / letters / protocols of public notaries 19.01.2021 (edoc)
11.01.2021 Decisions / letters / protocols of public notaries 16.10.2020 (EDOC)
11.01.2021 Decisions / letters / protocols of public notaries 16.10.2020 (edoc)
11.01.2021 Decisions / letters / protocols of public notaries 16.10.2020 (docx)
30.10.2018 Decisions / letters / protocols of public notaries 30.10.2018 (edoc)
21.09.2018 Decisions / letters / protocols of public notaries 14.10.2015 (TIF)
21.09.2018 Decisions / letters / protocols of public notaries 18.03.2009 (TIF)
07.04.2014 Decisions / letters / protocols of public notaries 04.04.2014 (TIF)
05.12.2008 Decisions / letters / protocols of public notaries 26.11.2008 (TIF)
04.02.2008 Decisions / letters / protocols of public notaries 15.11.2005 (TIF)
Show all
Memorandum of Association (1)
04.02.2008 Memorandum of Association 09.11.2005 (TIF)
Notary’s decision (1)
16.09.2010 Notary’s decision 15.09.2010 (TIF)
Orders/request/cover notes of court bailiffs (5)
28.12.2020 Orders/request/cover notes of court bailiffs 28.12.2020 (EDOC)
28.12.2020 Orders/request/cover notes of court bailiffs 28.12.2020 (pdf)
15.12.2020 Orders/request/cover notes of court bailiffs 15.12.2020 (EDOC)
10.12.2020 Orders/request/cover notes of court bailiffs 10.12.2020 (EDOC)
29.10.2020 Orders/request/cover notes of court bailiffs 29.10.2020 (EDOC)
Show all
Owner’s decisions (1)
05.12.2008 Owner’s decisions 20.11.2008 (TIF)
Protocols/decisions of a company/organisation (3)
21.09.2018 Protocols/decisions of a company/organisation 08.10.2015 (TIF)
21.09.2018 Protocols/decisions of a company/organisation 02.03.2009 (TIF)
07.04.2014 Protocols/decisions of a company/organisation 01.04.2014 (TIF)
Receipts on the publication and state fees (3)
21.09.2018 Receipts on the publication and state fees 11.03.2009 (TIF)
05.12.2008 Receipts on the publication and state fees 22.11.2008 (TIF)
04.02.2008 Receipts on the publication and state fees 09.11.2005 (TIF)
Registration certificates (1)
04.02.2008 Registration certificates 15.11.2005 (TIF)
Shareholders’ register (4)
21.09.2018 Shareholders’ register 08.10.2015 (TIF)
21.09.2018 Shareholders’ register 02.03.2009 (TIF)
07.04.2014 Shareholders’ register 01.04.2014 (TIF)
07.04.2014 Shareholders’ register 01.04.2014 (TIF)
Show all
State Revenue Service decisions/letters/statements (1)
26.10.2018 State Revenue Service decisions/letters/statements 26.10.2018 (EDOC)
2021 (9)
05.08.2021 2020 Annual report (full) (PDF)
19.01.2021 Application 14.01.2021 (edoc)
19.01.2021 Application 14.01.2021 (docx)
19.01.2021 Consent of the liquidator 14.01.2021 (edoc)
19.01.2021 Consent of the liquidator 14.01.2021 (doc)
19.01.2021 Decisions / letters / protocols of public notaries 19.01.2021 (edoc)
11.01.2021 Decisions / letters / protocols of public notaries 16.10.2020 (EDOC)
11.01.2021 Decisions / letters / protocols of public notaries 16.10.2020 (edoc)
11.01.2021 Decisions / letters / protocols of public notaries 16.10.2020 (docx)
Show all
2020 (6)
28.12.2020 Orders/request/cover notes of court bailiffs 28.12.2020 (EDOC)
28.12.2020 Orders/request/cover notes of court bailiffs 28.12.2020 (pdf)
15.12.2020 Orders/request/cover notes of court bailiffs 15.12.2020 (EDOC)
10.12.2020 Orders/request/cover notes of court bailiffs 10.12.2020 (EDOC)
29.10.2020 Orders/request/cover notes of court bailiffs 29.10.2020 (EDOC)
01.08.2020 2019 Annual report (full) (PDF)
Show all
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (13)
30.10.2018 Decisions / letters / protocols of public notaries 30.10.2018 (edoc)
26.10.2018 State Revenue Service decisions/letters/statements 26.10.2018 (EDOC)
21.09.2018 Application 08.10.2015 (TIF)
21.09.2018 Application 09.09.2010 (TIF)
21.09.2018 Application 02.03.2009 (TIF)
21.09.2018 Decisions / letters / protocols of public notaries 14.10.2015 (TIF)
21.09.2018 Decisions / letters / protocols of public notaries 18.03.2009 (TIF)
21.09.2018 Protocols/decisions of a company/organisation 08.10.2015 (TIF)
21.09.2018 Protocols/decisions of a company/organisation 02.03.2009 (TIF)
21.09.2018 Receipts on the publication and state fees 11.03.2009 (TIF)
21.09.2018 Shareholders’ register 08.10.2015 (TIF)
21.09.2018 Shareholders’ register 02.03.2009 (TIF)
04.05.2018 2017 Annual report (full) (PDF)
Show all
2014 (6)
07.04.2014 Application 01.04.2014 (TIF)
07.04.2014 Articles of Association 01.04.2014 (TIF)
07.04.2014 Decisions / letters / protocols of public notaries 04.04.2014 (TIF)
07.04.2014 Protocols/decisions of a company/organisation 01.04.2014 (TIF)
07.04.2014 Shareholders’ register 01.04.2014 (TIF)
07.04.2014 Shareholders’ register 01.04.2014 (TIF)
Show all
2010 (1)
16.09.2010 Notary’s decision 15.09.2010 (TIF)
2008 (14)
05.12.2008 Application 20.11.2008 (TIF)
05.12.2008 Decisions / letters / protocols of public notaries 26.11.2008 (TIF)
05.12.2008 Owner’s decisions 20.11.2008 (TIF)
05.12.2008 Receipts on the publication and state fees 22.11.2008 (TIF)
04.02.2008 Announcement regarding the legal address 09.11.2005 (TIF)
04.02.2008 Application 09.11.2005 (TIF)
04.02.2008 Articles of Association 09.11.2005 (TIF)
04.02.2008 Bank statements or other document regarding the payment of the equity 09.11.2005 (TIF)
04.02.2008 Consent of a member of the Board / executive director 09.11.2005 (TIF)
04.02.2008 Consent of the auditor 09.11.2005 (TIF)
04.02.2008 Decisions / letters / protocols of public notaries 15.11.2005 (TIF)
04.02.2008 Memorandum of Association 09.11.2005 (TIF)
04.02.2008 Receipts on the publication and state fees 09.11.2005 (TIF)
04.02.2008 Registration certificates 15.11.2005 (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