Ressoft, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "Ressoft"
Registration number, date 43603030816, 17.04.2007
VAT number None (excluded 18.06.2025) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 17.04.2007
Legal address Kristapa Helmaņa iela 7 – 47, Jelgava, LV-3004 Check address owners
Fixed capital 2 800 EUR, registered payment 07.06.2022
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
08.12.2025 4 277.36 0.00 0.00 0.00 08.12.2025
11.11.2025 3 392.02 0.00 0.00 0.00 11.11.2025
07.10.2025 3 384.97 0.00 0.00 0.00 07.10.2025
09.09.2025 3 375.24 0.00 0.00 0.00 09.09.2025
11.08.2025 3 361.90 0.00 0.00 0.00 11.08.2025
07.07.2025 3 341.66 0.00 0.00 0.00 07.07.2025
09.06.2025 3 322.43 0.00 0.00 0.00 09.06.2025
13.05.2025 3 303.26 0.00 0.00 0.00 13.05.2025
07.04.2025 3 277.70 0.00 0.00 0.00 07.04.2025
10.03.2025 3 257.82 0.00 0.00 0.00 10.03.2025
10.02.2025 3 237.94 0.00 0.00 0.00 10.02.2025
13.01.2025 3 168.44 0.00 0.00 0.00 13.01.2025
09.12.2024 3 144.64 0.00 0.00 0.00 09.12.2024
07.11.2024 8 692.59 0.00 0.00 0.00 07.11.2024
07.10.2024 8 588.12 0.00 0.00 0.00 07.10.2024
09.09.2024 8 493.75 0.00 0.00 0.00 09.09.2024
12.08.2024 8 399.37 0.00 0.00 0.00 12.08.2024
08.07.2024 8 281.39 0.00 0.00 0.00 08.07.2024
07.06.2024 8 176.91 0.00 0.00 0.00 07.06.2024
08.05.2024 8 075.68 0.00 0.00 0.00 08.05.2024
08.04.2024 8 256.70 0.00 0.00 0.00 08.04.2024
07.03.2024 8 316.26 0.00 0.00 0.00 07.03.2024
07.02.2024 8 213.45 0.00 0.00 0.00 07.02.2024
15.01.2024 8 131.94 0.00 0.00 0.00 15.01.2024
12.12.2023 8 011.42 0.00 0.00 0.00 12.12.2023
15.11.2023 7 915.71 0.00 0.00 0.00 15.11.2023
09.10.2023 9 653.72 0.00 0.00 0.00 09.10.2023
11.09.2023 10 104.20 0.00 0.00 0.00 11.09.2023
07.08.2023 9 601.77 0.00 0.00 0.00 07.08.2023
11.07.2023 9 274.93 0.00 0.00 0.00 11.07.2023
07.06.2023 8 879.80 0.00 0.00 0.00 07.06.2023
09.05.2023 8 688.86 0.00 0.00 0.00 09.05.2023
12.04.2023 9 382.66 0.00 0.00 0.00 12.04.2023
07.03.2023 7 069.04 0.00 0.00 0.00 07.03.2023
07.02.2023 3 632.52 0.00 0.00 0.00 07.02.2023
09.01.2023 2 170.09 0.00 0.00 0.00 09.01.2023
19.12.2022 1 640.04 0.00 0.00 0.00 19.12.2022
07.11.2022 1 695.80 0.00 0.00 0.00 07.11.2022
10.10.2022 1 853.23 0.00 0.00 0.00 10.10.2022
07.09.2022 1 667.70 0.00 0.00 0.00 07.09.2022
15.08.2022 1 516.33 0.00 0.00 0.00 15.08.2022
21.07.2022 593.33 0.00 0.00 0.00 21.07.2022
07.07.2022 589.25 0.00 0.00 0.00 07.07.2022
07.06.2022 1 544.12 0.00 0.00 0.00 07.06.2022
25.05.2022 1 533.68 0.00 0.00 0.00 25.05.2022

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
C
Violations in the fulfillment of obligations. The company has been excluded from the VAT payer register due to violations or the SRS has decided to suspend its economic activities. The ability of such companies to fulfill their business obligations is assessed critically, and if the company's economic activities are suspended, transactions with it are prohibited by law.
2024 2023 2022
Total payments to state budget (thousands, €) 5.59 5.38 5.90
Personal income tax (thousands, €) 2.25 2.05 1.83
Statutory social insurance contributions (thousands, €) 3.79 4.59 4.80
Average employees count 0 1 3

Industries

Field from SRS
Redakcija NACE 2.0
Ceļu un maģistrāļu būvniecība (42.11)
CSP industry
Redakcija NACE 2.0
Ceļu un maģistrāļu būvniecība (42.11)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   07.06.2022

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  21.06.2010
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

51 % 204 € 7 € 1 428 12.05.2022 07.06.2022

Natural person

49 % 196 € 7 € 1 372 12.05.2022 07.06.2022

Historical addresses

Jelgava, Zemgales prospekts 2-18 Until 04.12.2008 17 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 26.11.2025  PDF (653.28 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 22.05.2024  PDF (459.05 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 03.06.2023  PDF (1.06 MB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 26.07.2022  PDF (932.97 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 03.08.2021  PDF (347.34 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 30.07.2020  PDF (76.79 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 02.05.2019  PDF (615.79 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 16.03.2018  PDF (283.94 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 09.03.2018  PDF (285.72 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 09.03.2018  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 09.03.2018  ZIP €7.00
Annual report 2014 PDF
Vadibas zinojums PDF

2013

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

2012

Annual report 01.01.2012 - 31.12.2012 30.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.08.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 17.05.2011  ZIP
1_HTML izdruka HTML
Vadibas ZIP

2009

Annual report 30.06.2010  TIF (440.08 KB)

2008

Annual report 23.07.2009  TIF (453.6 KB)

2007

Annual report 12.06.2008  TIF (1.7 MB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

PDF 203.34 KB 07.06.2022 12.05.2022 1

Shareholders’ register

PDF 151.39 KB 07.06.2022 12.05.2022 1

Articles of Association

TIF 38.88 KB 20.05.2010 01.12.2008 1

Shareholders’ register

TIF 23.55 KB 20.05.2010 28.11.2008 1

Articles of Association

TIF 33.97 KB 18.04.2007 04.04.2007 1

Memorandum of association

TIF 62.68 KB 18.04.2007 04.04.2007 2

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 62.49 KB 07.06.2022 07.06.2022 2

Application

PDF 327.55 KB 07.06.2022 19.05.2022 1

Application

PDF 327.55 KB 07.06.2022 19.05.2022 1

Protocols/decisions of a company/organisation

PDF 214.72 KB 07.06.2022 12.05.2022 1

Protocols/decisions of a company/organisation

PDF 214.72 KB 07.06.2022 12.05.2022 1

Shareholders’ register

PDF 212.26 KB 07.06.2022 12.05.2022 1

Protocols/decisions of a company/organisation

PDF 295.82 KB 07.06.2022 18.02.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.05 KB 14.09.2021 14.09.2021 2

Application

TIF 91.62 KB 14.09.2021 08.09.2021 2

Notice of a member of the Board regarding the resignation

TIF 14.37 KB 10.09.2021 08.09.2021 1

Decisions / letters / protocols of public notaries

TIF 42.92 KB 22.06.2010 21.06.2010 2

Application

TIF 294.13 KB 22.06.2010 18.06.2010 8

Protocols/decisions of a company/organisation

TIF 44.68 KB 22.06.2010 15.06.2010 2

Decisions / letters / protocols of public notaries

TIF 33.11 KB 20.05.2010 03.08.2009 1

Orders/request/cover notes of court bailiffs

TIF 26.8 KB 20.05.2010 27.07.2009 1

Decisions / letters / protocols of public notaries

TIF 42.04 KB 20.05.2010 04.12.2008 2

Receipts on the publication and state fees

TIF 55.83 KB 19.05.2010 02.12.2008 2

Announcement regarding the legal address

TIF 10.22 KB 20.05.2010 28.11.2008 1

Application

TIF 226.84 KB 20.05.2010 28.11.2008 4

Documents attesting the transfer of shares

TIF 75.78 KB 20.05.2010 28.11.2008 2

Protocols/decisions of a company/organisation

TIF 66.01 KB 20.05.2010 28.11.2008 3

Decisions / letters / protocols of public notaries

TIF 41.86 KB 18.04.2007 17.04.2007 2

Registration certificates

TIF 42.35 KB 18.04.2007 17.04.2007 1

Receipts on the publication and state fees

TIF 30.25 KB 18.04.2007 13.04.2007 2

Bank statements or other document regarding the payment of the equity

TIF 18.4 KB 18.04.2007 11.04.2007 1

Application

TIF 210.26 KB 18.04.2007 05.04.2007 8

Announcement regarding the legal address

TIF 7.55 KB 18.04.2007 04.04.2007 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