RS Motors, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 01.09.2021
Business form Limited Liability Company
Registered name SIA "RS Motors"
Registration number, date 40003543701, 27.04.2001
VAT number None (excluded 15.08.2019) Europe VAT register
Register, date Commercial Register, 20.12.2004
Legal address Stacijas iela 5 – 2, Auce, Dobeles nov., LV-3708 Check address owners
Fixed capital 3 340 EUR , registered 17.08.2016 (registered payment 17.08.2016: 3 340 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 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
Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)
CSP industry
Redakcija NACE 2.0
Automobiļu apkope un remonts (45.20)

Historical company names

Sabiedrība ar ierobežotu atbildību "SIGNĀLS V" Until 17.08.2016 9 years ago

Historical addresses

Auces nov., Auce, Stacijas iela 5 - 2 Until 01.07.2021 4 years ago
Rīga, Jukuma Vācieša iela 2G - 77 Until 16.06.2020 5 years ago
Rīga, Lubānas iela 121 - 77 Until 16.11.2017 8 years ago

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 23.02.2020  PDF (78.97 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  PDF (573.85 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  PDF (1020.9 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  PDF (570.85 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  PDF (629.56 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  ZIP €7.00
1_HTML izdruka HTML
GP 2014 vad zin JPEG

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
VadZin 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 15.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 JPG

2011

Annual report 01.01.2011 - 31.12.2011 04.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 25.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 28.04.2010  RAR (7.1 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 06.04.2009  RAR (7 KB)

2007

Annual report 05.09.2008  TIF (1.14 MB)

2006

Annual report 14.08.2007  TIF (645.24 KB)

2005

Annual report 22.12.2006  TIF (758.51 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

DOCX 17.2 KB 16.06.2020 03.06.2020 1

Shareholders’ register

ASICE 224.25 KB 12.08.2016 11.08.2016 1

Shareholders’ register

PDF 208.92 KB 25.08.2016 05.08.2016 1

Amendments to the Articles of Association

PDF 270.56 KB 08.08.2016 05.08.2016 1

Articles of Association

PDF 261.78 KB 08.08.2016 05.08.2016 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 920.69 KB 01.09.2021 01.09.2021 2

Decisions / letters / protocols of public notaries

EDOC 64.1 KB 15.07.2021 15.07.2021 5

State Revenue Service decisions/letters/statements

EDOC 85.92 KB 12.07.2021 09.07.2021 1

Decisions / letters / protocols of public notaries

DOCX 13.92 KB 17.06.2021 19.03.2021 3

Decisions / letters / protocols of public notaries

EDOC 99.91 KB 17.06.2021 19.03.2021 3

Decisions / letters / protocols of public notaries

EDOC 118.08 KB 17.06.2021 19.03.2021 3

Decisions / letters / protocols of public notaries

EDOC 66.32 KB 16.06.2020 16.06.2020 2

Notice of a member of the Board regarding the resignation

DOCX 12.26 KB 16.06.2020 11.06.2020 1

Notice of a member of the Board regarding the resignation

ASICE 18.46 KB 16.06.2020 11.06.2020 1

Notice of a member of the Board regarding the resignation

DOCX 12.27 KB 16.06.2020 11.06.2020 1

Notice of a member of the Board regarding the resignation

ASICE 18.6 KB 16.06.2020 11.06.2020 1

Protocols/decisions of a company/organisation

ASICE 30.86 KB 16.06.2020 03.06.2020 1

Protocols/decisions of a company/organisation

DOCX 16.66 KB 16.06.2020 03.06.2020 1

Shareholders’ register

EDOC 39.32 KB 16.06.2020 03.06.2020 1

Confirmation or consent to legal address

PDF 246.74 KB 16.06.2020 13.05.2020 2

Confirmation or consent to legal address

ASICE 250.5 KB 16.06.2020 13.05.2020 2

Confirmation or consent to legal address

DOCX 11.86 KB 16.06.2020 13.05.2020 2

Decisions / letters / protocols of public notaries

EDOC 68.42 KB 07.02.2018 07.02.2018 1

Decisions / letters / protocols of public notaries

RTF 191.16 KB 07.02.2018 07.02.2018 1

Orders/request/cover notes of court bailiffs

DOC 92 KB 02.02.2018 01.02.2018 1

Orders/request/cover notes of court bailiffs

EDOC 82.28 KB 02.02.2018 01.02.2018 1

Decisions / letters / protocols of public notaries

RTF 181.54 KB 17.08.2016 17.08.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.97 KB 17.08.2016 17.08.2016 1

Application

ASICE 1.49 MB 12.08.2016 11.08.2016 8

Shareholders’ register

PDF 239.82 KB 25.08.2016 05.08.2016 1

Amendments to the Articles of Association

PDF 301.57 KB 08.08.2016 05.08.2016 1

Articles of Association

PDF 292.78 KB 08.08.2016 05.08.2016 1

Protocols/decisions of a company/organisation

PDF 399.25 KB 08.08.2016 05.08.2016 1

Protocols/decisions of a company/organisation

PDF 430.22 KB 08.08.2016 05.08.2016 1

Application

DOCX 91.31 KB 16.06.2020 1

Application

ASICE 103.25 KB 16.06.2020 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