RMS Būve, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 14.12.2023
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "RMS Būve"
Registration number, date 40103538868, 25.04.2012
VAT number None (excluded 12.09.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 25.04.2012
Legal address Kurzemes prospekts 132A, Rīga, LV-1069 Check address owners
Fixed capital 2 800 EUR, registered payment 14.02.2019
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 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 1 1 1

Industries

Field from SRS
Redakcija NACE 2.0
Nekustamā īpašuma pārvaldīšana par atlīdzību vai uz līguma pamata (68.32)
CSP industry
Redakcija NACE 2.0
Nekustamā īpašuma pārvaldīšana par atlīdzību vai uz līguma pamata (68.32)

Historical company names

Sabiedrība ar ierobežotu atbildību "Salaspils Namu Pārvaldnieks" Until 11.08.2014 11 years ago

Historical addresses

Salaspils nov., Salaspils, Kalnu iela 7 - 64 Until 17.01.2017 8 years ago
Rīga, Paula Lejiņa iela 5 - 50 Until 14.02.2019 6 years ago

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 21.10.2021  PDF (77.76 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 21.10.2021  PDF (78.6 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  PDF (78.53 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 11.10.2018  ZIP €11.00
Annual report 2017 PDF
VADIBAS ZINOJUMS PDF

2016

Annual report 01.01.2016 - 31.12.2016 17.08.2017  PDF (91.77 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 31.05.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zin JPG

2014

Annual report 01.01.2014 - 31.12.2014 02.05.2015  ZIP €7.00
1_HTML izdruka HTML
vad.zin. PDF

2013

Annual report 01.01.2013 - 31.12.2013 14.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums JPG

2012

Annual report 25.04.2012 - 31.12.2012 18.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums SNP PDF

Documents

Type Format Size Added Document date Number of pages

Articles of Association

DOC 32 KB 14.02.2019 30.10.2018 1

Regulations for the increase/reduction of the equity

DOC 33 KB 14.02.2019 30.10.2018 1

Shareholders’ register

DOCX 30.57 KB 14.02.2019 30.10.2018 2

Shareholders’ register

PDF 1.59 MB 14.02.2019 30.10.2018 2

Articles of Association

TIF 61.58 KB 20.01.2017 01.12.2016 2

Shareholders’ register

TIF 342.71 KB 20.01.2017 01.12.2016 6

Shareholders’ register

TIF 46.76 KB 14.08.2014 23.07.2014 2

Amendments to the Articles of Association

TIF 15.2 KB 14.08.2014 16.07.2014 1

Articles of Association

TIF 60.04 KB 14.08.2014 16.07.2014 3

Regulations for the increase/reduction of the equity

TIF 26.19 KB 14.08.2014 16.07.2014 1

Articles of Association

TIF 18.2 KB 27.04.2012 20.04.2012 1

Memorandum of association

TIF 35.11 KB 27.04.2012 20.04.2012 1

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 108.51 KB 04.08.2023 04.08.2023 1

Orders/request/cover notes of court bailiffs

PDF 372.24 KB 03.05.2023 03.05.2023 1

Orders/request/cover notes of court bailiffs

PDF 376.76 KB 14.03.2023 14.03.2023 1

Orders/request/cover notes of court bailiffs

PDF 372.25 KB 23.02.2023 23.02.2023 1

State Revenue Service decisions/letters/statements

EDOC 103.25 KB 02.02.2023 02.02.2023 1

Orders/request/cover notes of court bailiffs

PDF 376.52 KB 25.08.2022 25.08.2022 1

Decisions / letters / protocols of public notaries

EDOC 66.07 KB 17.03.2022 17.03.2022 2

State Revenue Service decisions/letters/statements

EDOC 87.51 KB 14.03.2022 14.03.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.15 KB 02.11.2021 02.11.2021 1

Decisions / letters / protocols of public notaries

EDOC 62.15 KB 02.11.2021 02.11.2021 1

Decisions / letters / protocols of public notaries

EDOC 62.38 KB 28.10.2021 28.10.2021 2

State Revenue Service decisions/letters/statements

EDOC 96.43 KB 28.10.2021 28.10.2021 1

State Revenue Service decisions/letters/statements

EDOC 73.27 KB 25.10.2021 25.10.2021 1

Decisions / letters / protocols of public notaries

RTF 190.7 KB 18.08.2021 18.08.2021 2

Decisions / letters / protocols of public notaries

RTF 190.42 KB 18.08.2021 18.08.2021 2

Decisions / letters / protocols of public notaries

RTF 192.44 KB 16.08.2021 16.08.2021 2

State Revenue Service decisions/letters/statements

EDOC 99.22 KB 16.08.2021 16.08.2021 1

State Revenue Service decisions/letters/statements

EDOC 86.14 KB 11.08.2021 11.08.2021 1

Decisions / letters / protocols of public notaries

EDOC 70.35 KB 14.02.2019 14.02.2019 2

Application

EDOC 70.63 KB 14.02.2019 29.01.2019 5

Application

DOCX 45.24 KB 14.02.2019 29.01.2019 5

Articles of Association

EDOC 24.81 KB 14.02.2019 30.10.2018 1

Confirmation or consent to legal address

PDF 173.53 KB 14.02.2019 30.10.2018 1

Confirmation or consent to legal address

EDOC 182.8 KB 14.02.2019 30.10.2018 1

Consent of a member of the Board / executive director

DOCX 13.16 KB 14.02.2019 30.10.2018 1

Consent of a member of the Board / executive director

EDOC 22.84 KB 14.02.2019 30.10.2018 1

Protocols/decisions of a company/organisation

DOC 35.5 KB 14.02.2019 30.10.2018 1

Protocols/decisions of a company/organisation

EDOC 26.6 KB 14.02.2019 30.10.2018 1

Regulations for the increase/reduction of the equity

EDOC 25.09 KB 14.02.2019 30.10.2018 1

Shareholders’ register

EDOC 1.57 MB 14.02.2019 30.10.2018 2

Shareholders’ register

EDOC 56.39 KB 14.02.2019 30.10.2018 2

Decisions / letters / protocols of public notaries

EDOC 66.92 KB 17.01.2017 17.01.2017 2

Application

PDF 7.29 MB 02.01.2017 31.12.2016 26

Application

PDF 7.31 MB 02.01.2017 31.12.2016 26

Other documents

TIF 22.7 KB 20.01.2017 30.12.2016 2

Power of attorney, act of empowerment

TIF 23.14 KB 20.01.2017 29.12.2016 1

Confirmation or consent to legal address

TIF 14.73 KB 20.01.2017 01.12.2016 1

Protocols/decisions of a company/organisation

TIF 111.85 KB 20.01.2017 01.12.2016 3

Decisions / letters / protocols of public notaries

TIF 75.21 KB 14.08.2014 11.08.2014 2

Application

TIF 88.54 KB 14.08.2014 23.07.2014 2

Power of attorney, act of empowerment

TIF 17.88 KB 14.08.2014 23.07.2014 1

Application of shareholders or third persons for the acquisition of shares

TIF 25.06 KB 14.08.2014 16.07.2014 2

Protocols/decisions of a company/organisation

TIF 113.85 KB 14.08.2014 16.07.2014 4

Decisions / letters / protocols of public notaries

TIF 51.12 KB 27.04.2012 25.04.2012 2

Registration certificates

TIF 31.3 KB 27.04.2012 25.04.2012 1

Bank statements or other document regarding the payment of the equity

TIF 64.91 KB 27.04.2012 21.04.2012 2

Announcement regarding the legal address

TIF 13.84 KB 27.04.2012 20.04.2012 1

Confirmation or consent to legal address

TIF 13.32 KB 27.04.2012 20.04.2012 1

Application

TIF 294.82 KB 27.04.2012 18.04.2012 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