GORDON MURRAY ADVANCED POWER SYSTEMS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

27/02/2527 February 2025 Change of details for Gordon Murray Group Limited as a person with significant control on 2018-11-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

16/05/2416 May 2024 Appointment of Mr James Murray Fraser as a secretary on 2024-04-30

View Document

10/04/2410 April 2024 Previous accounting period shortened from 2024-07-31 to 2023-12-31

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Appointment of Mr Phillip Lee as a director on 2023-05-12

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MURRAY GROUP LIMITED

View Document

22/01/1922 January 2019 CESSATION OF IAN GORDON MURRAY AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR SIMON MARK LEWIS

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN GORDON MURRAY / 05/11/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON MURRAY / 24/09/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 COMPANY NAME CHANGED GORDON MURRAY DESIGN ADVANCED POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/08/1217 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED I2 AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document

08/04/118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON MURRAY / 06/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/09/094 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

06/08/086 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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