Lūdzu, autorizējieties, lai turpinātu

HILDEKS, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 15.02.2024
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "HILDEKS"
Registration number, date 50003784991, 25.11.2005
VAT number None (excluded 08.08.2019) Europe VAT register
Register, date Commercial Register, 25.11.2005
Legal address Lapu iela 2A, Jelgava, LV-3001 Check address owners
Fixed capital 2 844 EUR, registered payment 31.05.2016
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 0 0.48 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Sauszemes transporta palīgdarbības (52.21)

Historical addresses

Rīga, Zvaigznāja gatve 5 - 51 Until 26.10.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 01.07.2021  ZIP €11.00
Annual report 2020 PDF
pazinojums 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 29.07.2020  ZIP €11.00
Annual report 2019 PDF
pazinojums 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 01.05.2019  PDF (74.49 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  PDF (79.35 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 17.06.2017  PDF (92.13 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 24.09.2016  ZIP €8.00
Annual report 2015 PDF
pazinojums-2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 24.09.2016  ZIP €7.00
Annual report 2014 PDF
pazinojums-2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 23.09.2014  ZIP
1_HTML izdruka HTML
pazinojums-2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 28.06.2013  ZIP
1_HTML izdruka HTML
pazinojums-2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 28.06.2013  ZIP
1_HTML izdruka HTML
pazinojums-2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 06.05.2011  ZIP
1_HTML izdruka HTML
New WinRAR ZIP archive (2) ZIP

2008

Annual report 08.06.2009  TIF (659.15 KB)

2007

Annual report 16.05.2008  TIF (853.55 KB)

2006

Annual report 15.10.2007  TIF (734.56 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 121.49 KB 15.10.2021 12.10.2021 1

Shareholders’ register

PDF 121.49 KB 15.10.2021 12.10.2021 1

Amendments to the Articles of Association

TIF 9.85 KB 12.10.2021 24.05.2016 1

Articles of Association

TIF 49.6 KB 12.10.2021 24.05.2016 2

Shareholders’ register

TIF 20.15 KB 12.10.2021 24.05.2016 1

Shareholders’ register

TIF 75.78 KB 12.10.2021 24.05.2016 2

Amendments to the Articles of Association

TIF 81.87 KB 12.10.2021 05.04.2007 2

Articles of Association

TIF 92.82 KB 12.10.2021 05.04.2007 4

Shareholders’ register

TIF 25.46 KB 12.10.2021 05.04.2007 1

Articles of Association

TIF 737.81 KB 12.10.2021 24.07.2006 11

Shareholders’ register

TIF 68.95 KB 12.10.2021 07.07.2006 2

Memorandum of association

TIF 178.7 KB 12.10.2021 14.11.2005 3

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 108.85 KB 26.04.2023 26.04.2023 1

Decisions / letters / protocols of public notaries

EDOC 62.15 KB 04.11.2022 04.11.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.18 KB 04.11.2022 04.11.2022 2

State Revenue Service decisions/letters/statements

EDOC 88.42 KB 02.11.2022 02.11.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.66 KB 26.10.2021 26.10.2021 2

Application

PDF 362.32 KB 21.10.2021 12.10.2021 6

Application

PDF 362.32 KB 21.10.2021 12.10.2021 6

Decisions / letters / protocols of public notaries

TIF 57.81 KB 12.10.2021 31.05.2016 2

Application

TIF 129.52 KB 12.10.2021 24.05.2016 3

Notice of a member of the Board regarding the resignation

TIF 11.98 KB 12.10.2021 24.05.2016 1

Notice of a member of the Board regarding the resignation

TIF 10.16 KB 12.10.2021 24.05.2016 1

Power of attorney, act of empowerment

TIF 19.77 KB 12.10.2021 24.05.2016 1

Power of attorney, act of empowerment

TIF 19.91 KB 12.10.2021 24.05.2016 1

Protocols/decisions of a company/organisation

TIF 72.08 KB 12.10.2021 24.05.2016 2

Decisions / letters / protocols of public notaries

TIF 48.29 KB 12.10.2021 13.03.2009 2

Application

TIF 160.29 KB 12.10.2021 11.03.2009 4

Receipts on the publication and state fees

TIF 20.95 KB 12.10.2021 11.03.2009 1

Receipts on the publication and state fees

TIF 25.61 KB 12.10.2021 11.03.2009 1

Protocols/decisions of a company/organisation

TIF 30.61 KB 12.10.2021 23.02.2009 1

Decisions / letters / protocols of public notaries

TIF 79.76 KB 12.10.2021 13.04.2007 2

Receipts on the publication and state fees

TIF 21.52 KB 12.10.2021 11.04.2007 1

Receipts on the publication and state fees

TIF 19.43 KB 12.10.2021 11.04.2007 1

Application

TIF 123.71 KB 12.10.2021 05.04.2007 3

Power of attorney, act of empowerment

TIF 15.75 KB 12.10.2021 05.04.2007 1

Protocols/decisions of a company/organisation

TIF 26.02 KB 12.10.2021 05.04.2007 1

Bank statements or other document regarding the payment of the equity

TIF 21.72 KB 12.10.2021 17.11.2005 1

Announcement regarding the legal address

TIF 15.08 KB 12.10.2021 14.11.2005 1

Consent of the auditor

TIF 14.2 KB 12.10.2021 14.11.2005 1

Consent of a member of the Board / executive director

TIF 25.21 KB 12.10.2021 14.11.2005 1

Consent of a member of the Board / executive director

TIF 25.4 KB 12.10.2021 14.11.2005 1

Sample report

TIF 26.78 KB 12.10.2021 18.01.2002 1
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