DTW Serviss, SIA

Limited Liability Company, Micro company
Place in branch
829 by turnover
348 by profit
556 by paid taxes
512 by employees

Basic data

Status
Removed from the register, 01.07.2024
Business form Limited Liability Company
Registered name "DTW Serviss" SIA
Registration number, date 40103336795, 25.10.2010
VAT number None (excluded 25.11.2022) Europe VAT register
Register, date Commercial Register, 25.10.2010
Legal address Kurbada iela 4, Rīga, LV-1009 Check address owners
Fixed capital 2 842 EUR, registered payment 31.10.2014
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 0 0.75 1.46
Personal income tax (thousands, €) 0.01 0.84 1.1
Statutory social insurance contributions (thousands, €) 0.01 1.37 1.8
Average employees count 0 1 1

Industries

Industry from zl.lv Auto remonts, apkope
Branch from zl.lv (NACE2) Automobiļu apkope un remonts (45.20)
Field from SRS Automobiļu apkope un remonts (45.20)
CSP industry Automobiļu rezerves daļu un piederumu vairumtirdzniecība (45.31)

Historical addresses

Rīga, Mazā Krasta iela 83 Until 05.02.2015 9 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 03.04.2024  ZIP €11.00
Annual report 2023 PDF
info PDF

2022

Annual report 01.01.2022 - 31.12.2022 12.04.2023  ZIP €11.00
Annual report 2022 PDF
info PDF

2021

Annual report 01.01.2021 - 31.12.2021 13.04.2022  ZIP €11.00
Annual report 2021 PDF
info PDF

2020

Annual report 01.01.2020 - 31.12.2020 30.04.2021  ZIP €11.00
Annual report 2020 PDF
Vadib Zin DTW PDF

2019

Annual report 01.01.2019 - 31.12.2019 17.03.2020  ZIP €11.00
Annual report 2019 PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 02.04.2019  ZIP €11.00
Annual report 2018 PDF
Zinojums JPEG

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  PDF (432.13 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 23.03.2017  PDF (389.86 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 22.12.2016  ZIP €8.00
Annual report 2015 PDF
Paskaidrojums PDF

2014

Annual report 08.07.2015  TIF (259.15 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2015  ZIP
1_HTML izdruka HTML
Paskaidrojums par apstiprinasanu 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 25.10.2010 - 31.12.2011 19.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

DOC 15 KB 18.08.2022 11.08.2022 1

Amendments to the Articles of Association

TIF 16.31 KB 03.11.2014 26.05.2014 1

Articles of Association

TIF 87.64 KB 03.11.2014 26.05.2014 6

Shareholders’ register

TIF 33.9 KB 03.11.2014 26.05.2014 2

Regulations for the increase/reduction of the equity

TIF 21.59 KB 03.11.2014 23.05.2014 1

Shareholders’ register

TIF 82.41 KB 27.07.2012 24.07.2012 1

Articles of Association

TIF 37.67 KB 05.03.2012 21.02.2012 1

Shareholders’ register

TIF 82.04 KB 20.02.2012 09.02.2012 1

Articles of Association

TIF 51.62 KB 26.10.2010 15.10.2010 1

Memorandum of Association

TIF 557.91 KB 26.10.2010 15.10.2010 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 87.82 KB 19.04.2024 19.04.2024 1

State Revenue Service decisions/letters/statements

EDOC 87.27 KB 23.10.2023 23.10.2023 1

State Revenue Service decisions/letters/statements

EDOC 82.87 KB 28.02.2023 28.02.2023 1

Orders/request/cover notes of court bailiffs

PDF 378.88 KB 17.02.2023 17.02.2023 1

Orders/request/cover notes of court bailiffs

PDF 374.06 KB 16.02.2023 16.02.2023 1

State Revenue Service decisions/letters/statements

EDOC 74.69 KB 16.02.2023 15.02.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.2 KB 28.11.2022 28.11.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.16 KB 28.11.2022 28.11.2022 2

State Revenue Service decisions/letters/statements

EDOC 82.41 KB 25.11.2022 25.11.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.43 KB 18.08.2022 18.08.2022 2

Application

DOCX 47.08 KB 18.08.2022 12.08.2022 1

Application

DOCX 47.08 KB 18.08.2022 12.08.2022 1

Shareholders’ register

EDOC 20.22 KB 18.08.2022 11.08.2022 1

Power of attorney, act of empowerment

TIF 342.88 KB 16.08.2022 21.05.2022 9

Decisions / letters / protocols of public notaries

EDOC 70.92 KB 17.12.2018 17.12.2018 2

Statement regarding the beneficial owners

DOCX 62.86 KB 17.12.2018 13.12.2018 5

Statement regarding the beneficial owners

EDOC 76.36 KB 17.12.2018 13.12.2018 5

Decisions / letters / protocols of public notaries

EDOC 73.77 KB 08.05.2015 08.05.2015 2

State Revenue Service decisions/letters/statements

DOC 103.5 KB 05.05.2015 05.05.2015 1

State Revenue Service decisions/letters/statements

EDOC 86.96 KB 05.05.2015 05.05.2015 1

Decisions / letters / protocols of public notaries

TIF 49.59 KB 06.02.2015 05.02.2015 2

Application

TIF 134.73 KB 06.02.2015 23.01.2015 2

Confirmation or consent to legal address

TIF 11.39 KB 06.02.2015 23.01.2015 1

Decisions / letters / protocols of public notaries

TIF 48.78 KB 03.11.2014 31.10.2014 2

Power of attorney, act of empowerment

TIF 7.21 KB 03.11.2014 26.08.2014 1

Application

TIF 135.23 KB 03.11.2014 29.05.2014 4

Application of shareholders or third persons for the acquisition of shares

TIF 11.29 KB 03.11.2014 26.05.2014 1

Bank statements or other document regarding the payment of the equity

TIF 26.48 KB 03.11.2014 26.05.2014 1

Protocols/decisions of a company/organisation

TIF 355.2 KB 03.11.2014 23.05.2014 11

Decisions / letters / protocols of public notaries

TIF 37.98 KB 03.11.2014 21.06.2013 2

Decisions / letters / protocols of public notaries

EDOC 73.27 KB 31.05.2013 31.05.2013 1

State Revenue Service decisions/letters/statements

EDOC 45.63 KB 31.05.2013 29.05.2013 1

Decisions / letters / protocols of public notaries

TIF 91 KB 27.07.2012 25.07.2012 2

Application

TIF 630.9 KB 27.07.2012 24.07.2012 4

Protocols/decisions of a company/organisation

TIF 121.14 KB 27.07.2012 24.07.2012 2

Decisions / letters / protocols of public notaries

TIF 62.29 KB 05.03.2012 01.03.2012 1

Application

TIF 313.85 KB 05.03.2012 21.02.2012 2

Protocols/decisions of a company/organisation

TIF 71.45 KB 05.03.2012 21.02.2012 1

Decisions / letters / protocols of public notaries

TIF 97.38 KB 20.02.2012 17.02.2012 2

Application

TIF 615.79 KB 20.02.2012 09.02.2012 4

Protocols/decisions of a company/organisation

TIF 115.85 KB 20.02.2012 09.02.2012 2

Decisions / letters / protocols of public notaries

TIF 79 KB 26.10.2010 25.10.2010 2

Registration certificates

TIF 158.7 KB 26.10.2010 25.10.2010 1

Receipts on the publication and state fees

TIF 83.18 KB 26.10.2010 18.10.2010 1

Announcement regarding the legal address

TIF 23.46 KB 26.10.2010 15.10.2010 1

Application

TIF 687.9 KB 26.10.2010 15.10.2010 4
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register