Advanced company searchLink opens in new window

THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED

Company number 00216719

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)
14 Oct 2025 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 14 October 2025
11 Jul 2025 AA Accounts for a small company made up to 31 December 2024
13 May 2025 CS01 Confirmation statement made on 9 May 2025 with no updates
13 May 2025 CH01 Director's details changed for Mr Mark Andrew Hammer on 9 May 2025
24 Mar 2025 AP01 Appointment of Mr Mark Andrew Hammer as a director on 24 March 2025
06 Sep 2024 AA Accounts for a small company made up to 31 December 2023
14 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
21 Sep 2023 AP01 Appointment of Mr Paul Hitchenor as a director on 14 September 2023
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
15 May 2023 TM01 Termination of appointment of Jack Roberts Osborne as a director on 8 March 2023
23 Mar 2023 PSC01 Notification of Robert Alan Baker as a person with significant control on 8 March 2023
23 Mar 2023 PSC07 Cessation of Jack Roberts Osborne as a person with significant control on 8 March 2023
19 Jul 2022 AA Accounts for a small company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
24 Mar 2022 AP01 Appointment of Miss Kate Elizabeth Ruth Costin as a director on 10 March 2022
23 Mar 2022 AP01 Appointment of Ms Helen Willsmer as a director on 10 March 2022
04 Feb 2022 TM01 Termination of appointment of Elizabeth Jane Terry as a director on 31 January 2022
04 Feb 2022 TM01 Termination of appointment of Helen Elizabeth Jones as a director on 31 January 2022
27 May 2021 AA Accounts for a small company made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from Unit 64, First Floor 6th Avenue Stoneleigh Park Kenilworth CV8 2LG England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 7 January 2021
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018