Browse by sector Person search Data selection

SIA "AeroGEO Pro"

Basic information
Status Registered
Name SIA "AeroGEO Pro"
Legal form Limited Liability Company
Reg. No 40103265399
Reg. date 18.12.2009
Register Commercial Register
Legal Address Institūta iela 6 - 12, Sigulda, LV-2150
Registered share capital, date 2,845 EUR, 19.04.2016
Paid-in share capital, date 2,845 EUR, 19.04.2016
NACE 74.99 All other professional, scientific and technical activities n.e.c.
VAT payer
LV40103265399 Registered Excluded
14.03.2011 19.06.2025
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (20)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 Net sales 29,004 EUR Net profit 10,587 EUR Equity -22,808 EUR Date submitted27.05.2024 Number of employees 1
Year2022 Net sales 6,983 EUR Net profit -12,072 EUR Equity -33,396 EUR Date submitted13.06.2023 Number of employees 1
Year2021 Net sales 12,352 EUR Net profit -7,785 EUR Equity -21,324 EUR Date submitted26.07.2022 Number of employees 1
Year2020 Net sales 9,188 EUR Net profit 305 EUR Equity -13,538 EUR Date submitted02.08.2021 Number of employees 1
Year2019 Net sales 2,029 EUR Net profit -4,365 EUR Equity -13,844 EUR Date submitted19.05.2020 Number of employees 1
Year2018 Net sales 2,322 EUR Net profit -2,675 EUR Equity -9,479 EUR Date submitted10.07.2019 Number of employees 1
Year2017 Net sales 11,312 EUR Net profit 3,907 EUR Equity -6,804 EUR Date submitted27.03.2018 Number of employees 1
Year2016 Net sales 4,413 EUR Net profit 1,542 EUR Equity -10,711 EUR Date submitted29.04.2017 Number of employees 1
Year2015 Net sales 8,689 EUR Net profit -1,354 EUR Equity -12,253 EUR Date submitted30.04.2016 Number of employees 1
Year2014 Net sales 10,238 EUR Net profit 7,698 EUR Equity -11,825 EUR Date submitted07.05.2015 Number of employees 1
Year2013 Net sales 2,028 LVL Net profit -3,963 LVL Equity -13,728 LVL Date submitted26.08.2014 Number of employees 2
Year2012 Net sales 1,561 LVL Net profit -5,366 LVL Equity -9,765 LVL Date submitted12.06.2013 Number of employees 2
Year2011 Net sales 6,006 LVL Net profit -11,737 LVL Equity -4,399 LVL Date submitted03.05.2012 Number of employees 3
Year2010 Net sales 0 LVL Net profit 5,338 LVL Equity 7,338 LVL Date submitted03.05.2011 Number of employees 2
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions2,960 EUR Personal Income Tax1,170 EUR Other980 EUR Total5,110 EUR Number of employees0
Year2023 Social Insurance Contributions720 EUR Personal Income Tax20 EUR Other-340 EUR Total400 EUR Number of employees1
Year2022 Social Insurance Contributions20 EUR Personal Income Tax20 EUR Other-1,490 EUR Total-1,450 EUR Number of employees1
Year2021 Social Insurance Contributions80 EUR Personal Income Tax40 EUR Other-1,980 EUR Total-1,860 EUR Number of employees1
Year2020 Social Insurance Contributions30 EUR Personal Income Tax20 EUR Other-2,240 EUR Total-2,190 EUR Number of employees1
Year2019 Social Insurance Contributions10 EUR Personal Income Tax10 EUR Other-360 EUR Total-340 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (41)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
23.03.2016 Amendments to the Articles of Association 16.03.2016 (EDOC)
Announcement regarding the legal address (1)
29.12.2009 Announcement regarding the legal address 15.12.2009 (TIF)
Annual report (full) (15)
27.05.2024 2023 Annual report (full) (PDF)
13.06.2023 2022 Annual report (full) (PDF)
26.07.2022 2021 Annual report (full) (PDF)
02.08.2021 2020 Annual report (full) (PDF)
19.05.2020 2019 Annual report (full) (PDF)
10.07.2019 2018 Annual report (full) (PDF)
27.03.2018 2017 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (PDF)
30.04.2016 2015 Annual report (full) (PDF)
07.05.2015 2014 Annual report (full) (HTML)
26.08.2014 2013 Annual report (full) (HTML)
12.06.2013 2012 Annual report (full) (HTML)
03.05.2012 2011 Annual report (full) (HTML)
03.05.2011 2010 Annual report (full) (HTML)
Show all
Application (4)
28.10.2019 Application 23.10.2019 (edoc)
14.04.2016 Application 16.03.2016 (PDF)
04.08.2011 Application 20.07.2011 (TIF)
29.12.2009 Application 15.12.2009 (TIF)
Show all
Articles of Association (2)
23.03.2016 Articles of Association 16.03.2016 (PDF)
29.12.2009 Articles of Association 11.12.2009 (TIF)
Bank statements or other document regarding the payment of the equity (1)
29.12.2009 Bank statements or other document regarding the payment of the equity 14.12.2009 (TIF)
Consent of a member of the Board / executive director (1)
04.08.2011 Consent of a member of the Board / executive director 22.07.2011 (TIF)
Decisions / letters / protocols of public notaries (5)
14.11.2022 Decisions / letters / protocols of public notaries 14.11.2022 (edoc)
28.10.2019 Decisions / letters / protocols of public notaries 28.10.2019 (edoc)
19.04.2016 Decisions / letters / protocols of public notaries 19.04.2016 (EDOC)
04.08.2011 Decisions / letters / protocols of public notaries 02.08.2011 (TIF)
29.12.2009 Decisions / letters / protocols of public notaries 18.12.2009 (TIF)
Show all
Memorandum of Association (1)
29.12.2009 Memorandum of Association 11.12.2009 (TIF)
Notice of a member of the Board regarding the resignation (1)
04.08.2011 Notice of a member of the Board regarding the resignation 20.07.2011 (TIF)
Protocols/decisions of a company/organisation (3)
28.10.2019 Protocols/decisions of a company/organisation 01.06.2019 (edoc)
23.03.2016 Protocols/decisions of a company/organisation 16.03.2016 (EDOC)
04.08.2011 Protocols/decisions of a company/organisation 20.07.2011 (TIF)
Registration certificates (1)
29.12.2009 Registration certificates 18.12.2009 (TIF)
Shareholders’ register (4)
28.10.2019 Shareholders’ register 01.06.2019 (edoc)
14.04.2016 Shareholders’ register 16.03.2016 (PDF)
23.03.2016 Shareholders’ register 16.03.2016 (PDF)
04.08.2011 Shareholders’ register 26.07.2011 (TIF)
Show all
State Revenue Service decisions/letters/statements (1)
09.11.2022 State Revenue Service decisions/letters/statements 09.11.2022 (EDOC)
2024 (1)
27.05.2024 2023 Annual report (full) (PDF)
2023 (1)
13.06.2023 2022 Annual report (full) (PDF)
2022 (3)
14.11.2022 Decisions / letters / protocols of public notaries 14.11.2022 (edoc)
09.11.2022 State Revenue Service decisions/letters/statements 09.11.2022 (EDOC)
26.07.2022 2021 Annual report (full) (PDF)
2021 (1)
02.08.2021 2020 Annual report (full) (PDF)
2020 (1)
19.05.2020 2019 Annual report (full) (PDF)
2019 (5)
28.10.2019 Application 23.10.2019 (edoc)
28.10.2019 Protocols/decisions of a company/organisation 01.06.2019 (edoc)
28.10.2019 Shareholders’ register 01.06.2019 (edoc)
28.10.2019 Decisions / letters / protocols of public notaries 28.10.2019 (edoc)
10.07.2019 2018 Annual report (full) (PDF)
Show all
2018 (1)
27.03.2018 2017 Annual report (full) (PDF)
2017 (2)
29.04.2017 2016 Annual report (full) (PDF)
29.04.2017 2016 Annual report (full) (PDF)
2016 (8)
30.04.2016 2015 Annual report (full) (PDF)
19.04.2016 Decisions / letters / protocols of public notaries 19.04.2016 (EDOC)
14.04.2016 Shareholders’ register 16.03.2016 (PDF)
14.04.2016 Application 16.03.2016 (PDF)
23.03.2016 Shareholders’ register 16.03.2016 (PDF)
23.03.2016 Protocols/decisions of a company/organisation 16.03.2016 (EDOC)
23.03.2016 Amendments to the Articles of Association 16.03.2016 (EDOC)
23.03.2016 Articles of Association 16.03.2016 (PDF)
Show all
2015 (1)
07.05.2015 2014 Annual report (full) (HTML)
2014 (1)
26.08.2014 2013 Annual report (full) (HTML)
2013 (1)
12.06.2013 2012 Annual report (full) (HTML)
2012 (1)
03.05.2012 2011 Annual report (full) (HTML)
2011 (7)
04.08.2011 Notice of a member of the Board regarding the resignation 20.07.2011 (TIF)
04.08.2011 Protocols/decisions of a company/organisation 20.07.2011 (TIF)
04.08.2011 Consent of a member of the Board / executive director 22.07.2011 (TIF)
04.08.2011 Shareholders’ register 26.07.2011 (TIF)
04.08.2011 Application 20.07.2011 (TIF)
04.08.2011 Decisions / letters / protocols of public notaries 02.08.2011 (TIF)
03.05.2011 2010 Annual report (full) (HTML)
Show all
2009 (7)
29.12.2009 Articles of Association 11.12.2009 (TIF)
29.12.2009 Registration certificates 18.12.2009 (TIF)
29.12.2009 Bank statements or other document regarding the payment of the equity 14.12.2009 (TIF)
29.12.2009 Memorandum of Association 11.12.2009 (TIF)
29.12.2009 Decisions / letters / protocols of public notaries 18.12.2009 (TIF)
29.12.2009 Announcement regarding the legal address 15.12.2009 (TIF)
29.12.2009 Application 15.12.2009 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA