KNSI AVIATION ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Sachitha Obeysekara on 2024-11-18

View Document

19/11/2419 November 2024 Director's details changed for Mr Sachitha Obeysekara on 2024-11-19

View Document

18/09/2418 September 2024 Registration of charge 088314790001, created on 2024-09-18

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

12/10/2112 October 2021 Change of details for Mr Asiri Indika Bandara Obeysekara as a person with significant control on 2019-05-01

View Document

02/08/212 August 2021 Change of details for Mr Sachitha Obeysekara as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Sachitha Obeysekara on 2021-08-02

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

09/08/199 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

08/07/198 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

12/06/1812 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/11/1618 November 2016 CHANGE PERSON AS DIRECTOR

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANA PRASANA BANDA OBEYSEKARA / 16/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIRI INDIKA BANDARA OBEYSEKARA / 16/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANA PRASANA BANDA OBEYSEKARA / 16/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHITHA OBEYSEKARA / 16/11/2016

View Document

17/11/1617 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NADEERA OBEYSEKARA / 16/11/2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 11B DIAMOND HANGAR- AVIATION HUB LONG BORDER ROAD LONDON STANSTED AIRPORT ESSEX CM24 1RE ENGLAND

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ASIRI INDIKA BANDARA OBEYSEKARA

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/08/1630 August 2016 CHANGE PERSON AS DIRECTOR

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR SACHITHA OBEYSEKARA

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 3RD FLOOR ENDEAVOUR HOUSE COOPERS END ROAD LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1SJ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANA PRASANA BANDA OBEYSEKARA / 02/01/2016

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NADEERA OBEYSEKARA / 02/01/2016

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company