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
|
|