Advanced company searchLink opens in new window

AER MAVEN LIMITED

Company number 08083529

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2026 CS01 Confirmation statement made on 6 February 2026 with updates
28 Jan 2026 AA Accounts for a small company made up to 30 April 2025
20 Jan 2026 MR01 Registration of charge 080835290004, created on 19 January 2026
12 Nov 2025 PSC02 Notification of Aer Maven Holdings Limited as a person with significant control on 12 November 2025
12 Nov 2025 PSC07 Cessation of Bearwalden Topco Limited as a person with significant control on 12 November 2025
12 Nov 2025 PSC02 Notification of Bearwalden Topco Limited as a person with significant control on 11 November 2025
12 Nov 2025 PSC07 Cessation of Mi Aviation Holdings Limited as a person with significant control on 11 November 2025
12 Nov 2025 PSC02 Notification of Mi Aviation Holdings Limited as a person with significant control on 11 November 2025
12 Nov 2025 PSC07 Cessation of Imt Aviation Limited as a person with significant control on 11 November 2025
17 Oct 2025 CH01 Director's details changed for Mr Glen Matthew Stevenson on 17 October 2025
09 Jul 2025 AA Accounts for a small company made up to 30 April 2024
03 Jun 2025 CS01 Confirmation statement made on 25 May 2025 with no updates
09 Apr 2025 AA01 Previous accounting period shortened from 29 April 2024 to 28 April 2024
10 Jan 2025 AA01 Previous accounting period shortened from 30 April 2024 to 29 April 2024
19 Dec 2024 MR01 Registration of charge 080835290003, created on 19 December 2024
04 Aug 2024 MR01 Registration of charge 080835290002, created on 1 August 2024
23 Jul 2024 AD01 Registered office address changed from House 6, Unit 2 Lynderswood Farm Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to Sir Thomas Gent (Suite 7) Lynderswood Court London Road Braintree Essex CM77 8QN on 23 July 2024
21 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
01 May 2024 AA Accounts for a small company made up to 30 April 2023
01 Mar 2024 CERTNM Company name changed component recovery solutions LIMITED\certificate issued on 01/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
11 Sep 2023 AA Accounts for a small company made up to 30 April 2022
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
31 May 2023 CH01 Director's details changed for Mr Martin Gabriel Kearns on 31 May 2023
22 May 2023 CH01 Director's details changed for Mr Glen Matthew Stevenson on 6 April 2023
06 Apr 2023 AD01 Registered office address changed from House 6, Unit 2 Lynderswood Farm Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to House 6, Unit 2 Lynderswood Farm Lynderswood Lane Black Notley Essex CM77 8JT on 6 April 2023