VERTEX LV, SIA

Limited Liability Company, Small company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "VERTEX LV"
Registration number, date 50003866501, 18.10.2006
VAT number LV50003866501 from 14.11.2006 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 18.10.2006
Legal address Jātnieku iela 77A – 24, Daugavpils, LV-5410 Check address owners
Fixed capital 2 845 EUR, registered payment 01.08.2014
CSDD Transport vehicles registered in CSDD

Important facts

SRS administration taxes (payments) debt data

As of 16.11.2023, taxpayer VERTEX LV, SIA has no tax (fee) debt administered by the SRS that exceeds 150 euros in total.
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
14.11.2023 0.00 16.11.2023 10:27
18.10.2022 968.31 0.00 0.00 0.00 18.10.2022
07.01.2020 8 570.85 0.00 0.00 0.00 16.01.2020 11:18
07.05.2019 3 049.35 0.00 0.00 0.00 10.05.2019 15:30

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 87.94 78.14 108.60
Personal income tax (thousands, €) 33.99 23.59 40.35
Statutory social insurance contributions (thousands, €) 42.34 44.67 45.76
Average employees count 5 5 5

Industries

Industry from zl.lv Telekomunikācijas
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Telekomunikācijas pakalpojumi (61)
Field from SRS
Redakcija NACE 2.0
Bezvadu telekomunikācijas pakalpojumi (61.20)
CSP industry
Redakcija NACE 2.1
Citi informācijas pakalpojumi (63.92)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 27.02.2018
Lithuania Lithuania

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   12.10.2017
* 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

100 % 1 € 2 845 € 2 845 28.07.2014 09.11.2023

Apply information changes

"Vertex LV", SIA

Ģimnāzijas 46 - 301, Daugavpils, LV-5401 Check address owners

Telekomunikācijas

https://vertexsms.com/

Historical company names

Sabiedrība ar ierobežotu atbildību "CONTEL" Until 13.01.2009 17 years ago

Historical addresses

Rīga, Valdeķu iela 59-167 Until 15.05.2008 18 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 27.05.2025  ZIP €7.00
Annual report 2024 PDF
VERTEX LV zinojums 2024 PDF
Vadi bas zin ojums 1 EDOC

2023

Annual report 01.01.2023 - 31.12.2023 14.05.2024  ZIP €11.00
Annual report 2023 PDF
TIRAIS LR NE SNS IND LV VERTEX E 2023 signed PDF
Vadibas zinojums 1 1 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 17.05.2023  ZIP €11.00
Annual report 2022 PDF
IMG 0003 EDOC
VERTEX LV zinojums E 2022 signed PDF

2021

Annual report 01.01.2021 - 31.12.2021 06.06.2022  ZIP €11.00
Annual report 2021 PDF
IMG 0001 PDF
VERTEX LV zinojums 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 21.05.2021  ZIP €11.00
Annual report 2020 PDF
IMG 0002 PDF
Vertex LV zinojums 2020 1 PDF

2019

Annual report 01.01.2019 - 31.12.2019 13.07.2020  ZIP €11.00
Annual report 2019 PDF
4732 200710120032 001 PDF
Zinojums Vertex LV 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 26.04.2019  ZIP €11.00
Annual report 2018 PDF
4067 190425155036 001 PDF
4068 190425155149 001 PDF

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zunojums DOCX

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  PDF (351.34 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 21.04.2016  PDF (188.39 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums DOCX

2013

Annual report 01.01.2013 - 31.12.2013 15.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums DOCX

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums DOCX

2011

Annual report 01.01.2011 - 31.12.2011 16.03.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2010

Annual report: Board statement 01.01.2010 - 31.12.2010 01.02.2011  RTF (47.46 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 18.03.2010  RTF (42.96 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 12.04.2009  XML (29.75 KB)

2007

Annual report 15.05.2008  TIF (1.19 MB)

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 79.01 KB 07.11.2023 02.10.2023 5

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 82.69 KB 08.09.2023 08.09.2023 5

Amendments to the Articles of Association

TIF 22.94 KB 06.08.2014 28.07.2014 1

Articles of Association

TIF 20.85 KB 06.08.2014 28.07.2014 1

Shareholders’ register

TIF 20.49 KB 06.08.2014 28.07.2014 1

Shareholders’ register

TIF 69.65 KB 30.07.2014 25.07.2014 2

Shareholders’ register

TIF 18.81 KB 24.02.2009 12.02.2009 1

Articles of Association

TIF 15.99 KB 14.01.2009 30.12.2008 1

Shareholders’ register

TIF 35.63 KB 05.06.2008 10.05.2008 1

Articles of Association

TIF 20.84 KB 11.01.2008 10.10.2006 2

Memorandum of Association

TIF 21.68 KB 11.01.2008 10.10.2006 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

document.AF

ASICE 32.52 KB 07.11.2023 06.11.2023 2

Application

EDOC 40.59 KB 07.11.2023 06.11.2023 2

Protocols/decisions of a company/organisation

PDF 119.64 KB 07.11.2023 02.10.2023 1

Announcement regarding the reorganisation

EDOC 41.94 KB 08.09.2023 08.09.2023 1

Decisions / letters / protocols of public notaries

RTF 189.98 KB 27.02.2018 27.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.1 KB 27.02.2018 27.02.2018 2

Statement regarding the beneficial owners

TIF 73.67 KB 28.02.2018 23.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 41.89 KB 12.10.2017 12.10.2017 2

Application

TIF 276.14 KB 09.10.2017 09.10.2017 6

Protocols/decisions of a company/organisation

TIF 73.12 KB 09.10.2017 06.10.2017 2

Decisions / letters / protocols of public notaries

TIF 70.66 KB 06.08.2014 01.08.2014 2

Decisions / letters / protocols of public notaries

TIF 43.53 KB 30.07.2014 30.07.2014 2

Application

TIF 64.18 KB 06.08.2014 28.07.2014 1

Protocols/decisions of a company/organisation

TIF 51.07 KB 06.08.2014 28.07.2014 1

Application

TIF 62.08 KB 30.07.2014 25.07.2014 1

Power of attorney, act of empowerment

TIF 14.83 KB 30.07.2014 25.07.2014 1

Receipts on the publication and state fees

TIF 11.63 KB 24.02.2009 13.02.2009 1

Application

TIF 42.23 KB 24.02.2009 12.02.2009 1

Power of attorney, act of empowerment

TIF 14.25 KB 24.02.2009 12.02.2009 1

Decisions / letters / protocols of public notaries

TIF 47.72 KB 14.01.2009 13.01.2009 2

Registration certificates

TIF 22.79 KB 14.01.2009 13.01.2009 1

Other documents

TIF 38.52 KB 14.01.2009 08.01.2009 2

Receipts on the publication and state fees

TIF 25.55 KB 14.01.2009 06.01.2009 2

Sample report

TIF 23.9 KB 14.01.2009 06.01.2009 1

Application

TIF 81.49 KB 14.01.2009 30.12.2008 3

Protocols/decisions of a company/organisation

TIF 24.37 KB 14.01.2009 30.12.2008 1

Decisions / letters / protocols of public notaries

TIF 106.91 KB 05.06.2008 15.05.2008 2

Receipts on the publication and state fees

TIF 61.95 KB 05.06.2008 12.05.2008 2

Announcement regarding the legal address

TIF 21.38 KB 05.06.2008 10.05.2008 1

Application

TIF 172.86 KB 05.06.2008 10.05.2008 3

Consent of a member of the Board / executive director

TIF 16.31 KB 05.06.2008 10.05.2008 1

Power of attorney, act of empowerment

TIF 35.1 KB 05.06.2008 10.05.2008 1

Protocols/decisions of a company/organisation

TIF 39.62 KB 05.06.2008 10.05.2008 1

Sample report

TIF 38.07 KB 05.06.2008 08.05.2008 1

Registration certificates

TIF 22.19 KB 14.01.2009 18.10.2006 1

Decisions / letters / protocols of public notaries

TIF 35.76 KB 11.01.2008 18.10.2006 1

Registration certificates

TIF 22.02 KB 11.01.2008 18.10.2006 1

Application

TIF 63.1 KB 11.01.2008 12.10.2006 3

Bank statements or other document regarding the payment of the equity

TIF 14.87 KB 11.01.2008 12.10.2006 1

Receipts on the publication and state fees

TIF 50.16 KB 11.01.2008 12.10.2006 2

Announcement regarding the legal address

TIF 7.41 KB 11.01.2008 10.10.2006 1

Consent of a member of the Board / executive director

TIF 7.1 KB 11.01.2008 10.10.2006 1

Power of attorney, act of empowerment

TIF 9.93 KB 11.01.2008 10.10.2006 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