ICC engineering, SIA

Limited Liability Company, Small company

Basic data

Status
Removed from the register, 02.08.2022
Business form Limited Liability Company
Registered name SIA "ICC engineering"
Registration number, date 40003685405, 16.06.2004
VAT number None (excluded 17.08.2020) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 16.06.2004
Legal address Rīga, Lidoņu iela 6A Check address owners
Fixed capital 27 300 EUR , registered 11.10.2016 (registered payment 11.10.2016: 27 300 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, €) 49.15 0 80.32
Personal income tax (thousands, €) 0.60 0 56.69
Statutory social insurance contributions (thousands, €) 48.53 6.81 50.31
Average employees count 4 5 19

Industries

Field from SRS
Redakcija NACE 2.0
Citur neklasificēta inženierbūvniecība (42.99)
CSP industry
Redakcija NACE 2.0
Citur neklasificēta inženierbūvniecība (42.99)

Historical addresses

Rīga, Mūkusalas iela 41 Until 05.09.2007 18 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 30.04.2019  ZIP €11.00
Annual report 2018 PDF
S19043012442 PDF

2017

Annual report 01.01.2017 - 31.12.2017 02.05.2018  ZIP €11.00
Annual report 2017 PDF
S18050213531 PDF

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  ZIP €9.00
Annual report 2016 PDF
REVIDENTA ZINOJUMS 16 1 PDF
3 PDF

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 14.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2012

Annual report 01.01.2012 - 31.12.2012 23.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums TIF

2011

Annual report 10.05.2012  TIF (742.75 KB)

2010

Annual report 17.05.2011  TIF (1.2 MB)

2009

Annual report 23.04.2010  TIF (525.52 KB)

2008

Annual report 17.06.2009  TIF (699.03 KB)

2007

Annual report 20.11.2008  TIF (723.25 KB)

2006

Annual report 18.06.2007  TIF (477.71 KB)

2005

Annual report 02.02.2007  TIF (311.9 KB)

2004

Annual report 31.01.2011  TIF (307.78 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 72.09 KB 17.10.2016 19.09.2016 2

Amendments to the Articles of Association

TIF 17.87 KB 17.10.2016 11.07.2016 1

Articles of Association

TIF 69.63 KB 17.10.2016 11.07.2016 2

Regulations for the increase/reduction of the equity

TIF 32.28 KB 17.10.2016 11.07.2016 1

Shareholders’ register

TIF 77.19 KB 03.07.2015 05.06.2015 2

Amendments to the Articles of Association

TIF 20.74 KB 03.07.2015 30.04.2015 1

Articles of Association

TIF 69.56 KB 03.07.2015 30.04.2015 2

Regulations for the increase/reduction of the equity

TIF 33.21 KB 03.07.2015 30.04.2015 1

Shareholders’ register

TIF 55.89 KB 04.11.2014 22.10.2014 2

Shareholders’ register

TIF 17.77 KB 31.01.2011 21.07.2010 1

Articles of Association

TIF 203.76 KB 31.01.2011 14.06.2004 6

Memorandum of association

TIF 75.43 KB 31.01.2011 14.06.2004 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 95.88 KB 02.08.2022 02.08.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.3 KB 06.05.2022 06.05.2022 1

State Revenue Service decisions/letters/statements

DOC 99 KB 03.05.2022 02.05.2022 1

State Revenue Service decisions/letters/statements

DOC 99 KB 03.05.2022 02.05.2022 1

State Revenue Service decisions/letters/statements

EDOC 80.12 KB 03.05.2022 02.05.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.05 KB 17.11.2021 17.11.2021 1

State Revenue Service decisions/letters/statements

DOC 106.5 KB 13.11.2021 13.11.2021 1

State Revenue Service decisions/letters/statements

DOC 106.5 KB 13.11.2021 13.11.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.17 KB 02.11.2021 02.11.2021 2

State Revenue Service decisions/letters/statements

EDOC 84.87 KB 28.10.2021 28.10.2021 1

Decisions / letters / protocols of public notaries

EDOC 62.75 KB 13.05.2021 13.05.2021 2

Orders/request/cover notes of court bailiffs

EDOC 361.77 KB 10.05.2021 10.05.2021 1

Decisions / letters / protocols of public notaries

EDOC 66.1 KB 01.03.2021 01.03.2021 2

Orders/request/cover notes of court bailiffs

EDOC 351.7 KB 24.02.2021 24.02.2021 1

Orders/request/cover notes of court bailiffs

EDOC 351.07 KB 18.12.2020 18.12.2020 1

Decisions / letters / protocols of public notaries

RTF 196.72 KB 12.08.2020 12.08.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.07 KB 12.08.2020 12.08.2020 2

Orders/request/cover notes of court bailiffs

PDF 383.5 KB 11.08.2020 10.08.2020 1

Orders/request/cover notes of court bailiffs

EDOC 368.44 KB 11.08.2020 10.08.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.69 KB 20.11.2019 20.11.2019 2

State Revenue Service decisions/letters/statements

EDOC 85.63 KB 15.11.2019 15.11.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.63 KB 28.04.2017 28.04.2017 1

Decisions / letters / protocols of public notaries

RTF 180.74 KB 28.04.2017 28.04.2017 1

State Revenue Service decisions/letters/statements

DOCX 70.17 KB 25.04.2017 25.04.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 25.04.2017 25.04.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.77 KB 20.01.2017 20.01.2017 2

State Revenue Service decisions/letters/statements

EDOC 101.27 KB 18.01.2017 18.01.2017 1

Decisions / letters / protocols of public notaries

RTF 179.53 KB 17.10.2016 11.10.2016 2

Decisions / letters / protocols of public notaries

RTF 179.53 KB 17.10.2016 11.10.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.62 KB 17.10.2016 11.10.2016 2

Application

TIF 337.93 KB 17.10.2016 19.09.2016 6

Bank statements or other document regarding the payment of the equity

TIF 35.08 KB 17.10.2016 12.09.2016 1

Protocols/decisions of a company/organisation

TIF 127.88 KB 17.10.2016 11.07.2016 3

Decisions / letters / protocols of public notaries

TIF 74.89 KB 03.07.2015 25.06.2015 2

Power of attorney, act of empowerment

TIF 24.06 KB 03.07.2015 16.06.2015 1

Application

TIF 264.97 KB 03.07.2015 05.06.2015 3

Bank statements or other document regarding the payment of the equity

TIF 29.1 KB 03.07.2015 05.06.2015 1

Bank statements or other document regarding the payment of the equity

TIF 29.21 KB 03.07.2015 05.06.2015 1

Bank statements or other document regarding the payment of the equity

TIF 28.64 KB 03.07.2015 29.05.2015 1

Protocols/decisions of a company/organisation

TIF 124.6 KB 03.07.2015 30.04.2015 3

Decisions / letters / protocols of public notaries

TIF 44.52 KB 04.11.2014 03.11.2014 2

Application

TIF 60.32 KB 04.11.2014 28.10.2014 2

Power of attorney, act of empowerment

TIF 8.56 KB 04.11.2014 22.10.2014 1

Power of attorney, act of empowerment

TIF 6.73 KB 04.11.2014 22.10.2014 1

Decisions / letters / protocols of public notaries

TIF 108.38 KB 08.03.2011 02.03.2011 2

Decisions / letters / protocols of public notaries

TIF 35.24 KB 31.01.2011 26.07.2010 1

Application

TIF 62.96 KB 31.01.2011 21.07.2010 2

Power of attorney, act of empowerment

TIF 16.76 KB 31.01.2011 21.07.2010 2

Decisions / letters / protocols of public notaries

TIF 38.01 KB 31.01.2011 15.07.2010 1

Decisions / letters / protocols of public notaries

TIF 35.92 KB 31.01.2011 15.07.2010 1

Orders/request/cover notes of court bailiffs

TIF 45.56 KB 31.01.2011 07.07.2010 1

Orders/request/cover notes of court bailiffs

TIF 50.55 KB 31.01.2011 06.07.2010 1

Orders/request/cover notes of court bailiffs

TIF 110.35 KB 31.01.2011 30.06.2010 3

Decisions / letters / protocols of public notaries

TIF 31.71 KB 31.01.2011 19.05.2010 1

Orders/request/cover notes of court bailiffs

TIF 27.71 KB 31.01.2011 14.05.2010 1

Decisions / letters / protocols of public notaries

TIF 31.13 KB 31.01.2011 09.12.2008 1

Orders/request/cover notes of court bailiffs

TIF 24.56 KB 31.01.2011 05.12.2008 1

Decisions / letters / protocols of public notaries

TIF 31.12 KB 31.01.2011 08.08.2008 1

Application

TIF 169.71 KB 31.01.2011 30.07.2008 3

Consent of a member of the Board / executive director

TIF 7.33 KB 31.01.2011 30.07.2008 1

Power of attorney, act of empowerment

TIF 16.9 KB 31.01.2011 30.07.2008 2

Protocols/decisions of a company/organisation

TIF 20.13 KB 31.01.2011 30.07.2008 2

Receipts on the publication and state fees

TIF 28.77 KB 31.01.2011 30.07.2008 2

Decisions / letters / protocols of public notaries

TIF 31.22 KB 31.01.2011 05.09.2007 2

Application

TIF 90.77 KB 31.01.2011 31.08.2007 3

Receipts on the publication and state fees

TIF 33.02 KB 31.01.2011 31.08.2007 2

Decisions / letters / protocols of public notaries

TIF 30.87 KB 31.01.2011 16.06.2004 1

Registration certificates

TIF 90.36 KB 31.01.2011 16.06.2004 1

Bank statements or other document regarding the payment of the equity

TIF 15.96 KB 31.01.2011 15.06.2004 1

Power of attorney, act of empowerment

TIF 7.71 KB 31.01.2011 15.06.2004 1

Receipts on the publication and state fees

TIF 24.51 KB 31.01.2011 15.06.2004 2

Announcement regarding the legal address

TIF 16.44 KB 31.01.2011 14.06.2004 1

Application

TIF 166.86 KB 31.01.2011 14.06.2004 5

Consent of the auditor

TIF 6.06 KB 31.01.2011 14.06.2004 1

Consent of a member of the Board / executive director

TIF 7.25 KB 31.01.2011 14.06.2004 1

Power of attorney, act of empowerment

TIF 22.61 KB 31.01.2011 3
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